- Company Overview for ASHCOMBE SPORTING CLUB LTD (07347728)
- Filing history for ASHCOMBE SPORTING CLUB LTD (07347728)
- People for ASHCOMBE SPORTING CLUB LTD (07347728)
- Charges for ASHCOMBE SPORTING CLUB LTD (07347728)
- Insolvency for ASHCOMBE SPORTING CLUB LTD (07347728)
- More for ASHCOMBE SPORTING CLUB LTD (07347728)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | AD01 | Registered office address changed from 6 Glenmore Business Park Blackhill Road Holton Heath Poole BH16 6NL England to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 12 April 2022 | |
12 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2022 | LIQ02 | Statement of affairs | |
14 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
17 Aug 2021 | PSC07 | Cessation of Andrew Bingham Maund as a person with significant control on 27 July 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Andrew Bingham Maund as a director on 16 June 2021 | |
12 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
28 Jan 2020 | AA01 | Current accounting period extended from 31 August 2019 to 31 January 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
06 Aug 2019 | CC04 | Statement of company's objects | |
06 Aug 2019 | MA | Memorandum and Articles of Association | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | CONNOT | Change of name notice | |
24 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2019 | PSC01 | Notification of Andrew Bingham Maund as a person with significant control on 6 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Andrew Bingham Maund as a director on 6 March 2019 | |
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates |