RED LION SPORTS LIMITED

Css House Parkgate Road Css House Parkgate Road, Chester, CH1 6NN, United Kingdom
StatusDISSOLVED
Company No.08292584
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 8 days

SUMMARY

RED LION SPORTS LIMITED is an dissolved private limited company with number 08292584. It was incorporated 11 years, 6 months, 17 days ago, on 13 November 2012 and it was dissolved 2 years, 3 months, 8 days ago, on 22 February 2022. The company address is Css House Parkgate Road Css House Parkgate Road, Chester, CH1 6NN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jamie Digwood

Change date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-26

Officer name: Hayley Digwood

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-26

Officer name: Hayley Styles

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Old address: The Meadows Church Road Dodleston Chester CH4 9NG

Change date: 2018-03-02

New address: Css House Parkgate Road Mollington Chester CH1 6NN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-24

Officer name: Jamie Digwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Digwood

Appointment date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Styles

Termination date: 2015-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Styles

Appointment date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Anthony Robert Dorigo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Robert Dorigo

Termination date: 2014-10-01

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed complete sports solutions (asia) LIMITED\certificate issued on 12/08/14

Documents

View document PDF

Change of name notice

Date: 12 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: 9 Corbridge House the Square Seller Street Chester CH1 3AN

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: 114-120 Northgate Street Chester CH1 2HT

Change date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jamie Digwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Styles

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Spencer Davies

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Robert Dorigo

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Spencer Davies

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROFLOWEROUS LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11472140
Status:ACTIVE
Category:Private Limited Company

CROWN HOUSE NEWBURY LIMITED

2 WEST MILLS,NEWBURY,RG14 5HG

Number:11965324
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DW CARPENTRY UK LIMITED

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:06707478
Status:ACTIVE
Category:Private Limited Company

HAPPY ENDS CARE LIMITED

9 HUNTLEY CLOSE,GLOUCESTER,GL4 4GU

Number:11641130
Status:ACTIVE
Category:Private Limited Company

J & D SERVICES (SCOTLAND) LTD.

30 MILLER ROAD,AYR,KA7 2AY

Number:SC279625
Status:ACTIVE
Category:Private Limited Company

MACKENZIE ROBSON LIMITED

2 BREAMISH GARDENS,ALNWICK,NE66 4HQ

Number:07211217
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