Advanced company searchLink opens in new window

SOCCER WEBHOST LIMITED

Company number 08555536

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 30 March 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
05 Aug 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
12 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
08 Jul 2015 AD01 Registered office address changed from Ground Floor Town View, West End Great Eccleston Lancs PR3 0ZL to 33 Sidmouth Road Lytham St. Annes Lancashire FY8 2QZ on 8 July 2015
03 Jul 2015 TM01 Termination of appointment of Stephen Anthony Sharples as a director on 6 April 2015
03 Jul 2015 AP01 Appointment of Mr Raymond John Davis as a director on 6 April 2015
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jan 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1