- Company Overview for WILBERFORCE CLUB LIMITED (08997442)
- Filing history for WILBERFORCE CLUB LIMITED (08997442)
- People for WILBERFORCE CLUB LIMITED (08997442)
- Charges for WILBERFORCE CLUB LIMITED (08997442)
- Insolvency for WILBERFORCE CLUB LIMITED (08997442)
- More for WILBERFORCE CLUB LIMITED (08997442)
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) |
---|---|---|---|
20 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | AM23 | Notice of move from Administration to Dissolution | |
05 May 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
17 Dec 2019 | AM10 | Administrator's progress report | |
24 Jun 2019 | AM10 | Administrator's progress report | |
05 Jan 2019 | AM10 | Administrator's progress report | |
13 Dec 2018 | AM19 | Notice of extension of period of Administration | |
08 Aug 2018 | AM06 | Notice of deemed approval of proposals | |
20 Jul 2018 | AM03 | Statement of administrator's proposal | |
07 Jun 2018 | AD01 | Registered office address changed from The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 7 June 2018 | |
04 Jun 2018 | AM01 | Appointment of an administrator | |
14 May 2018 | RP04PSC01 | Second filing for the notification of Nicholas Andrew Gould as a person with significant control | |
14 May 2018 | RP04PSC01 | Second filing for the notification of Anthony John Forster as a person with significant control | |
18 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
17 Apr 2018 | PSC01 |
Notification of Anthony John Forster as a person with significant control on 13 April 2018
|
|
17 Apr 2018 | PSC01 |
Notification of Nicholas Andrew Gould as a person with significant control on 13 April 2018
|
|
01 Sep 2017 | MR01 | Registration of charge 089974420003, created on 30 August 2017 | |
17 Aug 2017 | MR01 | Registration of charge 089974420002, created on 14 August 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
13 Jul 2016 | TM02 | Termination of appointment of Sharon Hallett as a secretary on 30 June 2016 | |
13 Jul 2016 | AP03 | Appointment of Anthony John Forster as a secretary on 30 June 2016 | |
12 Jul 2016 | AA01 | Current accounting period extended from 30 April 2016 to 30 October 2016 | |
25 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | AD01 | Registered office address changed from The Office Building, Long Sutton House Shute Lane Long Sutton Langport Somerset TA10 9LZ England to The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ on 25 May 2016 |