WIGAN WARRIORS SPORT & LEISURE SERVICES LIMITED
Company number 07312819
- Company Overview for WIGAN WARRIORS SPORT & LEISURE SERVICES LIMITED (07312819)
- Filing history for WIGAN WARRIORS SPORT & LEISURE SERVICES LIMITED (07312819)
- People for WIGAN WARRIORS SPORT & LEISURE SERVICES LIMITED (07312819)
- More for WIGAN WARRIORS SPORT & LEISURE SERVICES LIMITED (07312819)
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) |
---|---|---|---|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Oct 2016 | AP03 | Appointment of Mr David John Moore as a secretary on 11 October 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of David John Tully as a secretary on 11 October 2016 | |
19 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Wayne Joyce on 15 January 2016 | |
01 Oct 2015 | AR01 | Annual return made up to 13 July 2015 no member list | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Sep 2014 | AR01 | Annual return made up to 13 July 2014 no member list | |
29 Sep 2014 | TM01 | Termination of appointment of Nigel Antony Hansford as a director on 31 May 2014 | |
29 Sep 2014 | AP03 | Appointment of Mr David John Tully as a secretary on 1 June 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 14 November 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 13 July 2013 no member list | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Mar 2013 | TM01 | Termination of appointment of Gary Wiswell as a director | |
09 Aug 2012 | AR01 | Annual return made up to 13 July 2012 no member list | |
20 Jun 2012 | AP01 | Appointment of Mr Gary Wiswell as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Jeanette Williams as a director | |
03 May 2012 | AP01 | Appointment of Mr Nigel Antony Hansford as a director | |
03 May 2012 | AP01 | Appointment of Mr Ian Francis Lenagan as a director | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Nov 2011 | CERTNM |
Company name changed central skills foundation learning academy\certificate issued on 29/11/11
|