CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED

C/O Kingsland Business Recovery C/O Kingsland Business Recovery, Stapleford, NG9 7AA, Nottingham
StatusDISSOLVED
Company No.08933794
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month

SUMMARY

CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED is an dissolved private limited company with number 08933794. It was incorporated 10 years, 2 months, 7 days ago, on 11 March 2014 and it was dissolved 1 year, 1 month ago, on 18 April 2023. The company address is C/O Kingsland Business Recovery C/O Kingsland Business Recovery, Stapleford, NG9 7AA, Nottingham.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Dec 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Jan 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:certificate of removal of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA

Old address: Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

New address: Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS

Old address: 5 Station Road Barrowhill Chesterfield S43 2PG United Kingdom

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 May 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-29

Officer name: Michael Foster

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

Change date: 2016-12-07

New address: 5 Station Road Barrowhill Chesterfield S43 2PG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-18

Charge number: 089337940002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089337940001

Charge creation date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-24

Capital : 400 GBP

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-11

Officer name: Mr Glyn Alan Jones

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP RAIL CIVIL ENGINEERING (UK) LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10099510
Status:ACTIVE
Category:Private Limited Company

B ELDERFIELD ENGINEERING SERVICES LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10092340
Status:ACTIVE
Category:Private Limited Company

CYCLE EXPERIENCE LIMITED

TTC GROUP,TELFORD,TF1 6QJ

Number:03036579
Status:ACTIVE
Category:Private Limited Company

LLAMA ARTS LIMITED

21/23 ALGITHA ROAD,SKEGNESS,PE25 2AG

Number:11357301
Status:ACTIVE
Category:Private Limited Company

LOGIQUILL LTD

5 UPPER THOMAS STREET,BIRMINGHAM,B6 5AD

Number:06828499
Status:ACTIVE
Category:Private Limited Company

MCKENNA BARBERS LIMITED

295 STOCKPORT ROAD,MANCHESTER,M34 6AZ

Number:10652419
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