- Company Overview for WP SPORTS & CLASSICS LTD (10921224)
- Filing history for WP SPORTS & CLASSICS LTD (10921224)
- People for WP SPORTS & CLASSICS LTD (10921224)
- Insolvency for WP SPORTS & CLASSICS LTD (10921224)
- More for WP SPORTS & CLASSICS LTD (10921224)
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) |
---|---|---|---|
15 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
15 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 31 July 2023 | |
21 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2023 | |
07 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
08 Jun 2022 | AD01 | Registered office address changed from Unit 6 Mace Lane Ashford Kent TN24 8PE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 June 2022 | |
08 Jun 2022 | LIQ02 | Statement of affairs | |
08 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
21 Aug 2019 | PSC04 | Change of details for Mr Paul Newman as a person with significant control on 13 August 2019 | |
21 Aug 2019 | PSC04 | Change of details for Mr William Hardie as a person with significant control on 13 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr William Hardie on 13 August 2019 | |
16 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from 26 st James Way Sidcup DA14 5ER United Kingdom to Unit 6 Mace Lane Ashford Kent TN248PE on 10 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Paul Newman as a director on 10 May 2018 | |
17 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-17
|