Advanced company searchLink opens in new window

SHAWDON SPORTING LIMITED

Company number 10536933

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 2 April 2022
15 Jun 2021 AD01 Registered office address changed from Critchleys Beaver House 23-38 Hyghe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
30 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-03
28 Apr 2020 LIQ01 Declaration of solvency
28 Apr 2020 600 Appointment of a voluntary liquidator
24 Apr 2020 AD01 Registered office address changed from 4 Bedford Row London WC1R 4TF United Kingdom to Critchleys Beaver House 23-38 Hyghe Bridge Street Oxford OX1 2EP on 24 April 2020
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
22 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-22
  • GBP 100