NORTH WEST SPORTS & EDUCATION LIMITED
Status | DISSOLVED |
Company No. | 06670873 |
Category | Private Limited Company |
Incorporated | 12 Aug 2008 |
Age | 15 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2023 |
Years | 6 months, 5 days |
SUMMARY
NORTH WEST SPORTS & EDUCATION LIMITED is an dissolved private limited company with number 06670873. It was incorporated 15 years, 9 months, 24 days ago, on 12 August 2008 and it was dissolved 6 months, 5 days ago, on 30 November 2023. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2022-12-09
Old address: 15 Oakfield Drive Upton Chester CH2 1LG United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Iain Gordon
Change date: 2022-08-02
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-10
Officer name: Mr Stuart Iain Gordon
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
Old address: 24 Elmwood Avenue Hoole Chester Cheshire CH2 3RJ
New address: 15 Oakfield Drive Upton Chester CH2 1LG
Documents
Confirmation statement with updates
Date: 01 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samual Kilner
Termination date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2020
Action Date: 07 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-07
Charge number: 066708730002
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2020
Action Date: 07 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-07
Charge number: 066708730001
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-22
Officer name: Mr Samual Kilner
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 23 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua William Grooms
Termination date: 2019-02-22
Documents
Termination director company with name termination date
Date: 23 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Kilner
Termination date: 2019-02-22
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Thomas
Termination date: 2018-01-29
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua William Grooms
Appointment date: 2017-08-01
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Ms Rachael Thomas
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Kilner
Appointment date: 2017-08-01
Documents
Resolution
Date: 10 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 280 GBP
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 20 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-20
Capital : 136 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Mr Stuart Iain Gordon
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 15 Sep 2012
Action Date: 15 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-15
Old address: 56 Phillip Street Hoole Chester CH2 3DA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Termination secretary company with name
Date: 11 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Gordon
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Clare Gordon
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Iain Gordon
Change date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart gordon / 14/08/2008
Documents
Certificate change of name company
Date: 09 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chaz the dog LIMITED\certificate issued on 10/10/08
Documents
Some Companies
6TH FLOOR,LONDON,EC1N 2HT
Number: | 09517811 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRENCOTE HOUSE,CROYDON,CR0 0XJ
Number: | OC416680 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
89 LANGHAM ROAD,LONDON,N15 3LR
Number: | 10754759 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEWITT HOUSE WINSTANLEY ROAD,WIGAN,WN5 7XA
Number: | 08515700 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 THE SHRUBBERIES,LONDON,E18 1BD
Number: | 10846395 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERITAGE WINDOW & GLAZING CO LIMITED
THE STATION HOUSE,ST. IVES,PE27 5BH
Number: | 11033339 |
Status: | ACTIVE |
Category: | Private Limited Company |