Advanced company searchLink opens in new window

V1 CHAMPIONSHIP LIMITED

Company number 04871912

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)
05 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 1 May 2013
14 May 2012 AD01 Registered office address changed from 2 Blackwells Yard Yardley Hastings Northants NN7 1JX on 14 May 2012
14 May 2012 4.20 Statement of affairs with form 4.19
14 May 2012 600 Appointment of a voluntary liquidator
14 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-02
06 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 200
09 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 May 2011 CH01 Director's details changed for Mr Mark Coleman on 4 May 2011
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 200
14 Apr 2011 CH01 Director's details changed for Mr Mark Coleman on 14 April 2011
05 Apr 2011 TM01 Termination of appointment of Patrick Beauchamp as a director
05 Apr 2011 AP01 Appointment of Mr Mark Coleman as a director
14 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Jason Gavric Marshall-Waters on 24 June 2010
17 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
17 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Aug 2009 225 Accounting reference date extended from 31/08/2008 to 30/09/2008 Secretary of state approval
29 Jun 2009 225 Accounting reference date extended from 31/08/2009 to 30/09/2009
06 Oct 2008 363a Return made up to 19/08/08; full list of members
03 Oct 2008 288b Appointment Terminated Secretary alan higgs
26 Sep 2008 288a Director appointed mr patrick luke beauchamp
07 Aug 2008 AA Accounts made up to 31 August 2007