SOCCERPRINT LIMITED

57 Britannia Way, Lichfield, WS14 9UY, Staffordshire
StatusDISSOLVED
Company No.06686793
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 29 days

SUMMARY

SOCCERPRINT LIMITED is an dissolved private limited company with number 06686793. It was incorporated 15 years, 9 months, 16 days ago, on 02 September 2008 and it was dissolved 4 years, 9 months, 29 days ago, on 20 August 2019. The company address is 57 Britannia Way, Lichfield, WS14 9UY, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr David James Hitchman

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Hitchman

Change date: 2014-09-01

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Antony Heeley

Change date: 2013-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Antony Heeley

Change date: 2013-03-15

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Hitchman

Change date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David James Hitchman

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Robert Antony Heeley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 08/09/2009 from 57 britannia way lichfield staffordshire WS14 9UJ united kingdom

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUTTON COURT MANAGEMENT LIMITED

FIRST FLOOR 195 TO 199,BLACKPOOL,FY1 6PE

Number:02499077
Status:ACTIVE
Category:Private Limited Company

H A D SOFTWARE LIMITED

53 CRANE ROAD,TWICKENHAM,TW2 6RX

Number:04473206
Status:ACTIVE
Category:Private Limited Company

JOHN HENSHALL LIMITED

GOWER HOUSE,NEWPORT,TF10 7AN

Number:03794231
Status:ACTIVE
Category:Private Limited Company

LOPEZ HEALTH AND WELLBEING SERVICES C.I.C.

206 HAWKESYARD ROAD,BIRMINGHAM,B24 8LH

Number:10604769
Status:ACTIVE
Category:Community Interest Company

LOW CARBON INNOVATION FUND LIMITED

THE REGISTRY, UNIVERSITY OF EAST ANGLIA,NORWICH,NR4 7TJ

Number:07072203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PANJETANI MOTOR PARTS LIMITED

282 NARBOROUGH ROAD,LEICESTER,LE3 2AQ

Number:08701777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source