- Company Overview for WARRIOR SPORTS UK LTD (07706786)
- Filing history for WARRIOR SPORTS UK LTD (07706786)
- People for WARRIOR SPORTS UK LTD (07706786)
- Charges for WARRIOR SPORTS UK LTD (07706786)
- Insolvency for WARRIOR SPORTS UK LTD (07706786)
- More for WARRIOR SPORTS UK LTD (07706786)
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
|
|
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
|
|
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
|
|
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 |