LARCO SPORTS LIMITED
Status | DISSOLVED |
Company No. | 07346164 |
Category | Private Limited Company |
Incorporated | 16 Aug 2010 |
Age | 13 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2018 |
Years | 6 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
Liquidation voluntary creditors return of final meeting
Date: 11 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Dissolved compulsory strike off suspended
Date: 14 Jan 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harriet Burrows
Documents
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
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
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
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
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
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
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
Change of name notice
Date: 31 May 2012
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Change of name notice
Date: 26 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harriet Burrows
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Burrows
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
114 ALEXANDRA ROAD,SOUTHEND-ON-SEA,SS3 0GW
Number: | 11612388 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HALL BUNGALOW HALL LANE,LINCOLN,LN3 4HT
Number: | 05641216 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 33 SPINNAKER HOUSE,LONDON,E16 2TP
Number: | 11904403 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR
Number: | 08938224 |
Status: | ACTIVE |
Category: | Private Limited Company |
127B SUNNY GARDENS ROAD,LONDON,NW4 1SH
Number: | 07493440 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 10142413 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |