Advanced company searchLink opens in new window

NORTH WEST SPORTS & EDUCATION LIMITED

Company number 06670873

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2022 AD01 Registered office address changed from 15 Oakfield Drive Upton Chester CH2 1LG United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 December 2022
09 Dec 2022 LIQ02 Statement of affairs
09 Dec 2022 600 Appointment of a voluntary liquidator
09 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-24
31 Aug 2022 PSC04 Change of details for Mr Stuart Iain Gordon as a person with significant control on 2 August 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
13 Sep 2021 CH01 Director's details changed for Mr Stuart Iain Gordon on 10 September 2021
13 Sep 2021 AD01 Registered office address changed from 24 Elmwood Avenue Hoole Chester Cheshire CH2 3RJ to 15 Oakfield Drive Upton Chester CH2 1LG on 13 September 2021
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
01 Aug 2021 TM01 Termination of appointment of Samual Kilner as a director on 31 July 2021
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 August 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
26 May 2020 MR01 Registration of charge 066708730002, created on 7 May 2020
22 May 2020 MR01 Registration of charge 066708730001, created on 7 May 2020
30 Jan 2020 AA Micro company accounts made up to 31 August 2019
04 Oct 2019 CS01 Confirmation statement made on 11 August 2019 with updates
04 Oct 2019 AP01 Appointment of Mr Samual Kilner as a director on 22 February 2019
14 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
03 May 2019 AA Micro company accounts made up to 31 August 2018
23 Feb 2019 TM01 Termination of appointment of Joshua William Grooms as a director on 22 February 2019