- Company Overview for WIDNES SPORT LIMITED (06414112)
- Filing history for WIDNES SPORT LIMITED (06414112)
- People for WIDNES SPORT LIMITED (06414112)
- Charges for WIDNES SPORT LIMITED (06414112)
- Insolvency for WIDNES SPORT LIMITED (06414112)
- More for WIDNES SPORT LIMITED (06414112)
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) |
---|---|---|---|
27 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2020 | AM10 | Administrator's progress report | |
27 Feb 2020 | AM23 | Notice of move from Administration to Dissolution | |
01 Oct 2019 | AM10 | Administrator's progress report | |
17 Jun 2019 | AM07 | Result of meeting of creditors | |
29 May 2019 | AM03 | Statement of administrator's proposal | |
09 May 2019 | AM02 | Statement of affairs with form AM02SOA | |
04 Apr 2019 | AD01 | Registered office address changed from C/O C/O Bramwell Morris 18 Mulberry Avenue Widnes Cheshire WA8 0WN to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 4 April 2019 | |
11 Mar 2019 | AM01 | Appointment of an administrator | |
05 Mar 2019 | MR04 | Satisfaction of charge 064141120001 in full | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
22 Aug 2018 | MR01 | Registration of charge 064141120001, created on 16 August 2018 | |
19 Dec 2017 | TM01 | Termination of appointment of Robert Spencer Holland as a director on 19 December 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Richard Munson as a director on 6 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Robert Spencer Holland as a director on 6 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | TM01 | Termination of appointment of Matthew Paul Beech as a director on 14 August 2015 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |