LARCO SPORTS LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG
StatusDISSOLVED
Company No.07346164
CategoryPrivate Limited Company
Incorporated16 Aug 2010
Age13 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution11 Jan 2018
Years6 years, 5 months, 28 days

SUMMARY

LARCO SPORTS LIMITED is an dissolved private limited company with number 07346164. It was incorporated 13 years, 10 months, 23 days ago, on 16 August 2010 and it was dissolved 6 years, 5 months, 28 days ago, on 11 January 2018. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2017

Action Date: 17 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2016

Action Date: 17 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 17-25 Scarborough Street Hartlepool TS24 7DA

New address: 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 30 Mar 2015

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:resolution re. Powers of liquidator

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ England

New address: 17-25 Scarborough Street Hartlepool TS24 7DA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jan 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harriet Burrows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-28

Old address: C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Harriet Burrows

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Carl Sandiford Burrows

Documents

View document PDF

Certificate change of name company

Date: 31 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the zone clothing company LIMITED\certificate issued on 31/05/12

Documents

View document PDF

Change of name notice

Date: 31 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: Westgate House 25 Westgate Otley West Yorkshire LS21 3AT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed in the zone clothing LIMITED\certificate issued on 26/04/11

Documents

View document PDF

Change of name notice

Date: 26 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harriet Burrows

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Burrows

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 16 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR HOLD LTD

114 ALEXANDRA ROAD,SOUTHEND-ON-SEA,SS3 0GW

Number:11612388
Status:ACTIVE
Category:Private Limited Company

DEVTRAIN LIMITED

THE OLD HALL BUNGALOW HALL LANE,LINCOLN,LN3 4HT

Number:05641216
Status:ACTIVE
Category:Private Limited Company

INDUS GROUP HOLDINGS LTD

FLAT 33 SPINNAKER HOUSE,LONDON,E16 2TP

Number:11904403
Status:ACTIVE
Category:Private Limited Company

KJP ARCHITECTURE LIMITED

46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR

Number:08938224
Status:ACTIVE
Category:Private Limited Company

M & T PARTITION & CEILING LTD

127B SUNNY GARDENS ROAD,LONDON,NW4 1SH

Number:07493440
Status:ACTIVE
Category:Private Limited Company

MANIEKTRANS 24/7 LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10142413
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source