Advanced company searchLink opens in new window

WP SPORTS & CLASSICS LTD

Company number 10921224

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
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
  • GBP 100