Advanced company searchLink opens in new window

WIDNES SPORT LIMITED

Company number 06414112

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)
27 May 2020 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2020 AM10 Administrator's progress report
27 Feb 2020 AM23 Notice of move from Administration to Dissolution
01 Oct 2019 AM10 Administrator's progress report
17 Jun 2019 AM07 Result of meeting of creditors
29 May 2019 AM03 Statement of administrator's proposal
09 May 2019 AM02 Statement of affairs with form AM02SOA
04 Apr 2019 AD01 Registered office address changed from C/O C/O Bramwell Morris 18 Mulberry Avenue Widnes Cheshire WA8 0WN to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 4 April 2019
11 Mar 2019 AM01 Appointment of an administrator
05 Mar 2019 MR04 Satisfaction of charge 064141120001 in full
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
22 Aug 2018 MR01 Registration of charge 064141120001, created on 16 August 2018
19 Dec 2017 TM01 Termination of appointment of Robert Spencer Holland as a director on 19 December 2017
17 Nov 2017 AP01 Appointment of Mr Richard Munson as a director on 6 November 2017
17 Nov 2017 AP01 Appointment of Mr Robert Spencer Holland as a director on 6 November 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,200
04 Nov 2015 TM01 Termination of appointment of Matthew Paul Beech as a director on 14 August 2015
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 900
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013