Advanced company searchLink opens in new window

NEVENDON SPORTS CENTRE LTD

Company number 13273326

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)
25 Feb 2024 LIQ02 Statement of affairs
25 Feb 2024 600 Appointment of a voluntary liquidator
25 Feb 2024 AD01 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 25 February 2024
25 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-15
06 Feb 2024 DS02 Withdraw the company strike off application
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2023 DS01 Application to strike the company off the register
11 Sep 2023 TM01 Termination of appointment of Nishith Malde as a director on 4 September 2023
11 Aug 2023 TM01 Termination of appointment of Desmond Richard Wicks as a director on 4 August 2023
03 Aug 2023 AP01 Appointment of Mr Jolyon Leonard Harrison as a director on 24 July 2023
20 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
10 Feb 2023 TM02 Termination of appointment of Sally Kenward as a secretary on 10 February 2023
01 Feb 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
17 Jan 2023 TM01 Termination of appointment of Donagh O'sullivan as a director on 16 January 2023
20 Dec 2022 AA Full accounts made up to 31 March 2022
14 Dec 2022 AP01 Appointment of Mr Donagh O'sullivan as a director on 6 December 2022
28 Oct 2022 AP01 Appointment of Mr Desmond Richard Wicks as a director on 14 October 2022
06 Oct 2022 AP03 Appointment of Mrs Sally Kenward as a secretary on 26 September 2022
06 Oct 2022 TM01 Termination of appointment of Stephen Wicks as a director on 30 September 2022
14 Sep 2022 AD01 Registered office address changed from PO Box 10680 18 Deeley Close Watnall Nottingham NG16 1FY England to Burnham Yard London End Beaconsfield HP9 2JH on 14 September 2022
06 May 2022 AD01 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to PO Box 10680 18 Deeley Close Watnall Nottingham NG16 1FY on 6 May 2022
05 May 2022 PSC02 Notification of Inland Homes 2013 Limited as a person with significant control on 11 November 2021
05 May 2022 PSC07 Cessation of Richard George Hipkiss as a person with significant control on 11 November 2021
05 May 2022 AP01 Appointment of Mr Stephen Wicks as a director on 11 November 2021
05 May 2022 AP01 Appointment of Mr Nishith Malde as a director on 11 November 2021