Advanced company searchLink opens in new window

WORLD SWIMMING CHAMPIONSHIP 2008 LTD.

Company number 05332067

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2013 DS01 Application to strike the company off the register
12 Apr 2013 AR01 Annual return made up to 13 January 2013
Statement of capital on 2013-04-12
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
04 Oct 2012 AA Full accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
05 Oct 2011 AA Full accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
05 Oct 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 AP04 Appointment of Manchester Professional Services Limited as a secretary
27 Apr 2010 TM02 Termination of appointment of Philip Smith as a secretary
27 Apr 2010 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester Lancashire M2 4LQ on 27 April 2010
19 Feb 2010 AR01 Annual return made up to 13 January 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
07 Oct 2009 AA Full accounts made up to 31 December 2008
11 Feb 2009 363a Return made up to 13/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/12/2023 under section 1088 of the Companies Act 2006
23 Oct 2008 AA Full accounts made up to 31 December 2007
17 Jan 2008 363a Return made up to 13/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/12/2023 under section 1088 of the Companies Act 2006
12 Oct 2007 AA Full accounts made up to 31 December 2006
09 Feb 2007 363s Return made up to 13/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/12/2023 under section 1088 of the Companies Act 2006
31 Oct 2006 AA Full accounts made up to 31 December 2005
29 Aug 2006 288b Director resigned
29 Jun 2006 287 Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH
14 Feb 2006 363s Return made up to 13/01/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/12/2023 under section 1088 of the Companies Act 2006
29 Jun 2005 225 Accounting reference date shortened from 31/01/06 to 31/12/05
29 Jun 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name