- Company Overview for CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED (08933794)
- Filing history for CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED (08933794)
- People for CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED (08933794)
- Charges for CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED (08933794)
- Insolvency for CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED (08933794)
- More for CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED (08933794)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2023 | WU15 | Notice of final account prior to dissolution | |
20 Dec 2021 | WU07 | Progress report in a winding up by the court | |
13 Jan 2021 | WU07 | Progress report in a winding up by the court | |
19 Feb 2020 | WU07 | Progress report in a winding up by the court | |
09 Jan 2019 | WU04 | Appointment of a liquidator | |
09 Jan 2019 | COCOMP |
Order of court to wind up
|
|
09 Jan 2019 | LIQ MISC | Insolvency:certificate of removal of liquidator | |
11 Dec 2018 | AD01 | Registered office address changed from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA on 11 December 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 5 Station Road Barrowhill Chesterfield S43 2PG United Kingdom to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 31 October 2018 | |
29 Oct 2018 | WU04 | Appointment of a liquidator | |
18 May 2018 | COCOMP | Order of court to wind up | |
22 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | TM01 | Termination of appointment of Michael Foster as a director on 29 November 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 5 Station Road Barrowhill Chesterfield S43 2PG on 7 December 2016 | |
21 Oct 2016 | MR01 | Registration of charge 089337940002, created on 18 October 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
06 Jan 2016 | MR01 |
Registration of charge 089337940001, created on 4 January 2016
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 21 October 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
09 Jul 2015 | RESOLUTIONS |
Resolutions
|