Advanced company searchLink opens in new window

WIMBORNE BOXING CLUB LTD

Company number 08904493

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2020 DS01 Application to strike the company off the register
24 Mar 2020 DS02 Withdraw the company strike off application
24 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
08 Oct 2019 AA Unaudited abridged accounts made up to 28 February 2019
05 Jun 2019 CH01 Director's details changed for Mr David Rimmer on 21 May 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
25 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
24 Jan 2019 TM01 Termination of appointment of Donna Marie Dover as a director on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of Kerry Allen as a director on 24 January 2019
28 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
12 Sep 2018 AP01 Appointment of Mrs Kerry Allen as a director on 12 September 2018
12 Sep 2018 AP01 Appointment of Mrs Donna Marie Dover as a director on 12 September 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
02 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
29 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
10 May 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
10 May 2016 AD01 Registered office address changed from 11 Hillside Mews Corfe Mullen Wimborne Dorset BH21 3UQ to 3 Legg Lane Wimborne Dorset BH21 1LQ on 10 May 2016