- Company Overview for CHAMPION SPORTS TOURS LTD (04797862)
- Filing history for CHAMPION SPORTS TOURS LTD (04797862)
- People for CHAMPION SPORTS TOURS LTD (04797862)
- More for CHAMPION SPORTS TOURS LTD (04797862)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2016 | DS01 | Application to strike the company off the register | |
28 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Deborah Ann O'neill on 1 January 2016 | |
28 Jun 2016 | CH03 | Secretary's details changed for Deborah Ann Oneill on 1 January 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Karley O'neill as a director on 18 February 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 12 June 2015 | |
17 Nov 2015 | AA01 | Current accounting period shortened from 12 June 2016 to 31 May 2016 | |
05 Nov 2015 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 5 November 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 12 June 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from C/O C/O Chancery Accounts 4Th Floor, the Chancery 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 August 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
19 May 2014 | AD01 | Registered office address changed from 2a Sir Matt Busby Way Old Trafford Manchester M16 0QG on 19 May 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 12 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Deborah Ann O'neill on 5 April 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Miss Karley O'neill on 5 April 2013 | |
01 Jul 2013 | CH03 | Secretary's details changed for Deborah Ann Oneill on 5 April 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 12 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 12 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders |