Advanced company searchLink opens in new window

CHAMP987 LIMITED

Company number 07408267

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
07 Jan 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
29 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
27 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Jan 2015 CERTNM Company name changed premier sports retail LIMITED\certificate issued on 20/01/15
  • CONNOT ‐ Change of name notice
13 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-06
12 Dec 2014 AP01 Appointment of Mrs Gillian Molloy as a director on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Christopher Ronnie as a director on 11 December 2014
12 Dec 2014 TM01 Termination of appointment of Andrew John Duckworth as a director on 11 December 2014
04 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
09 May 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 4 November 2011
14 Oct 2010 NEWINC Incorporation