- Company Overview for WORCESTER SPORT LIMITED (11217381)
- Filing history for WORCESTER SPORT LIMITED (11217381)
- People for WORCESTER SPORT LIMITED (11217381)
- Charges for WORCESTER SPORT LIMITED (11217381)
- Insolvency for WORCESTER SPORT LIMITED (11217381)
- More for WORCESTER SPORT LIMITED (11217381)
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) |
---|---|---|---|
19 Oct 2024 | REC2 | Receiver's abstract of receipts and payments to 4 October 2024 | |
22 Apr 2024 | REC2 | Receiver's abstract of receipts and payments to 4 April 2024 | |
25 Oct 2023 | REC2 | Receiver's abstract of receipts and payments to 4 October 2023 | |
18 Oct 2022 | RM01 | Appointment of receiver or manager | |
10 May 2022 | AA | Group of companies' accounts made up to 29 February 2020 | |
23 Dec 2021 | MR01 | Registration of charge 112173810001, created on 21 December 2021 | |
18 Dec 2021 | AA | Group of companies' accounts made up to 28 February 2019 | |
25 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
22 Oct 2019 | AD01 | Registered office address changed from Sma House 172 Birmingham Road West Bromwich B70 6QG England to Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE on 22 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Colin Anthony Goldring on 22 October 2019 | |
24 Jul 2019 | PSC05 | Change of details for Bond Group Sixways Limited as a person with significant control on 11 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Gerard Mccrory as a person with significant control on 11 June 2019 | |
14 Jun 2019 | PSC02 | Notification of Bond Group Sixways Limited as a person with significant control on 11 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Gerard Mccrory as a director on 11 June 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 71 Lancaster Street Birmingham B4 7AT United Kingdom to Sma House 172 Birmingham Road West Bromwich B70 6QG on 1 March 2019 | |
16 Nov 2018 | AP01 | Appointment of Mr Colin Anthony Goldring as a director on 16 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Jason Whittingham as a director on 16 November 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|