- Company Overview for CLUB KITS DIRECT LIMITED (05010201)
- Filing history for CLUB KITS DIRECT LIMITED (05010201)
- People for CLUB KITS DIRECT LIMITED (05010201)
- Insolvency for CLUB KITS DIRECT LIMITED (05010201)
- More for CLUB KITS DIRECT LIMITED (05010201)
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) |
---|---|---|---|
08 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2024 | LIQ02 | Statement of affairs | |
31 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | AD01 | Registered office address changed from Hollybush Garden Centre Warstone Road Shareshill Wolverhampton WV10 7LX to 79 Caroline Street Birmingham B3 1UP on 31 January 2024 | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
28 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
19 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
25 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
18 Jul 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Aug 2016 | AP01 | Appointment of Michael Mycroft as a director on 6 April 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr John Douglas Peach as a director on 6 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of John Douglas Peach as a secretary on 6 April 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|