Advanced company searchLink opens in new window

CROMWELL SPORTING ENTERPRISES LIMITED

Company number 00863513

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)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2018 AD01 Registered office address changed from Genting Club Star City Watson Road Birmingham B7 5SA to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 10 October 2018
04 Oct 2018 600 Appointment of a voluntary liquidator
04 Oct 2018 LIQ01 Declaration of solvency
04 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
06 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2017 SH20 Statement by Directors
07 Sep 2017 SH19 Statement of capital on 7 September 2017
  • GBP 1
07 Sep 2017 CAP-SS Solvency Statement dated 16/08/17
07 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2017 PSC02 Notification of Capital Casinos Group Limited as a person with significant control on 7 August 2017
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jul 2016 AP01 Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016 CH01 Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016 AP01 Appointment of Paul Stewart Willcock as a director on 23 March 2016
10 Feb 2016 TM01 Termination of appointment of Richard Robert Salmond as a director on 23 December 2015
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2016 CC04 Statement of company's objects
16 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,000,000
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014