- Company Overview for SPORTING NW DEVELOPMENTS LIMITED (11971906)
- Filing history for SPORTING NW DEVELOPMENTS LIMITED (11971906)
- People for SPORTING NW DEVELOPMENTS LIMITED (11971906)
- Charges for SPORTING NW DEVELOPMENTS LIMITED (11971906)
- More for SPORTING NW DEVELOPMENTS LIMITED (11971906)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2024 | AD01 | Registered office address changed from , PO Box C/Oepctax, Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England to Berrington House Selby Place Stanley Industrial Estate Skelmersdale West Lancs WN8 8EF on 5 September 2024 | |
28 Jan 2024 | AA | Micro company accounts made up to 29 April 2023 | |
11 Jan 2024 | TM01 | Termination of appointment of Robert Joseph Duffey as a director on 1 January 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
31 Jul 2023 | PSC07 | Cessation of Peter Mark Atkinson as a person with significant control on 17 July 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Peter Mark Atkinson as a director on 17 July 2023 | |
08 Feb 2023 | AA | Micro company accounts made up to 29 April 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 29 April 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | AA | Micro company accounts made up to 29 April 2020 | |
25 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 | |
06 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2021 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | MR01 | Registration of charge 119719060003, created on 10 December 2019 | |
12 Dec 2019 | MR01 | Registration of charge 119719060004, created on 10 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Oct 2019 | AP01 | Appointment of Mr James David Stock as a director on 10 October 2019 | |
16 Sep 2019 | MR01 | Registration of charge 119719060001, created on 12 September 2019 | |
16 Sep 2019 | MR01 | Registration of charge 119719060002, created on 12 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates |