Advanced company searchLink opens in new window

WEMBLEY SPORTSMASTER LIMITED

Company number 06125364

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
16 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
16 Apr 2012 CH01 Director's details changed for Mr Robert Anthony Rowland Berkeley on 16 April 2012
22 Feb 2012 AD01 Registered office address changed from Sempstead House, Sempstead Lane Ewhurst Green Robertsbridge East Sussex TN32 5TP on 22 February 2012
28 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
21 Mar 2011 TM02 Termination of appointment of Catherine Berkeley as a secretary
29 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
04 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
22 Apr 2009 363a Return made up to 23/02/09; full list of members
17 Dec 2008 AA Accounts made up to 29 February 2008
30 Jul 2008 363a Return made up to 23/02/08; full list of members
20 Mar 2007 MA Memorandum and Articles of Association
14 Mar 2007 CERTNM Company name changed wembley sports master LIMITED\certificate issued on 14/03/07
23 Feb 2007 NEWINC Incorporation