- Company Overview for V1 CHAMPIONSHIP LIMITED (04871912)
- Filing history for V1 CHAMPIONSHIP LIMITED (04871912)
- People for V1 CHAMPIONSHIP LIMITED (04871912)
- Insolvency for V1 CHAMPIONSHIP LIMITED (04871912)
- More for V1 CHAMPIONSHIP LIMITED (04871912)
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
|
|
06 Oct 2011 | AR01 |
Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-10-06
|
|
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
|
|
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 |