Advanced company searchLink opens in new window

WARRIOR SPORTS UK LTD

Company number 07706786

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)
16 Oct 2018 BONA Bona Vacantia disclaimer
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2017 AD01 Registered office address changed from Appleton House 430 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD to 30 Finsbury Square London EC2P 2YU on 6 September 2017
01 Sep 2017 LIQ01 Declaration of solvency
01 Sep 2017 600 Appointment of a voluntary liquidator
01 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-16
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
18 Jul 2017 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Nabarro Llp 430 Birchwood Boulevard Birchwood Warrington WA3 7WD
10 Jul 2017 AA Full accounts made up to 30 December 2015
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
02 Aug 2016 MR04 Satisfaction of charge 1 in full
21 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
25 May 2016 CH01 Director's details changed for Mr John Withee on 24 May 2016
25 May 2016 CH01 Director's details changed for Mr Robert Demartini on 24 May 2016
25 May 2016 CH01 Director's details changed for Mr James Spiro Davis on 24 May 2016
25 May 2016 CH03 Secretary's details changed for Paul Gauron on 24 May 2016
27 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
01 Oct 2014 AD01 Registered office address changed from 320 Firecrest Court Warrington WA1 1RG to Appleton House 430 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD on 1 October 2014
06 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
16 Jul 2014 AP01 Appointment of Mr Robert Demartini as a director on 10 July 2014
16 Jul 2014 CH03 Secretary's details changed for Paul Gauron on 10 July 2014