Advanced company searchLink opens in new window

WICKFORD TOWN SPORTS LIMITED

Company number 04013969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
15 Feb 2019 TM01 Termination of appointment of Anthony James Silk as a director on 15 February 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 2 June 2016 no member list
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 2 June 2015 no member list
23 Jun 2015 CH01 Director's details changed for Frederick John Kadesh on 1 June 2015
22 Jun 2015 AD01 Registered office address changed from C/O Harvey Copping & Harrison De Burgh House Market Road Wickford Essex SS12 0BB to 146 New London Road Chelmsford Essex CM2 0AW on 22 June 2015
02 Apr 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
13 Mar 2015 TM01 Termination of appointment of Richard Charles Neville as a director on 26 February 2015
13 Mar 2015 TM01 Termination of appointment of Paul William Haine as a director on 26 February 2015
13 Mar 2015 TM02 Termination of appointment of Richard Charles Neville as a secretary on 26 February 2015
13 Mar 2015 AP03 Appointment of Mr Clive John Lodge as a secretary on 26 February 2015
13 Mar 2015 AP01 Appointment of Mr Clive John Lodge as a director on 26 February 2015
18 Jun 2014 AR01 Annual return made up to 2 June 2014 no member list
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Nov 2013 TM01 Termination of appointment of Christopher Evans as a director
26 Jun 2013 AR01 Annual return made up to 13 June 2013 no member list
22 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012