Advanced company searchLink opens in new window

CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED

Company number 08933794

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)
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
  • GBP 400
06 Jan 2016 MR01 Registration of charge 089337940001, created on 4 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 400
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association