Advanced company searchLink opens in new window

MANCHESTER STORM ICE HOCKEY CLUB LIMITED

Company number 09646543

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 July 2016
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2017 CS01 Confirmation statement made on 26 November 2016 with updates
16 Feb 2017 AD01 Registered office address changed from Windsor House Trent Valley Road Lichfield WS13 6EU to Muckley Corner House Walsall Road Muckley Corner Lichfield WS14 0BG on 16 February 2017
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 2
25 Jul 2016 TM01 Termination of appointment of North West Winter Sports Club Limited as a director on 25 July 2016
10 May 2016 AP01 Appointment of Mr Michael Petrouis as a director on 9 May 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
13 Aug 2015 TM01 Termination of appointment of Matthew Lloyd as a director on 10 August 2015
13 Aug 2015 AP01 Appointment of Mr Mark Glenn Johnson as a director on 10 August 2015
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 1