NORTH WEST SOCCER LIMITED

112-114 Witton Street, Northwich, CW9 5NW, Cheshire
StatusDISSOLVED
Company No.08584024
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age11 years, 7 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 13 days

SUMMARY

NORTH WEST SOCCER LIMITED is an dissolved private limited company with number 08584024. It was incorporated 11 years, 7 days ago, on 25 June 2013 and it was dissolved 4 years, 4 months, 13 days ago, on 18 February 2020. The company address is 112-114 Witton Street, Northwich, CW9 5NW, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Hogan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Chapman

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Chapman

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Hogan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDLER INVESTMENTS LIMITED

CHANDLER HOUSE,LEYLAND,PR25 2ZF

Number:05981694
Status:ACTIVE
Category:Private Limited Company

JH LIGHT CRAFT LTD

49B DERBY STREET,MANCHESTER,M8 8HW

Number:11824033
Status:ACTIVE
Category:Private Limited Company

KINGFISHER (BRIXHAM) LIMITED

UNITS 10-14 CEDAR WAY INDUSTRIAL ESTATE,LONDON,N1C 4PD

Number:08109837
Status:ACTIVE
Category:Private Limited Company

MACNEIL GLOBAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09575609
Status:ACTIVE
Category:Private Limited Company

MALABAR PROPERTY COMPANY LIMITED

7 RIPON DRIVE,CREWE,CW2 6SJ

Number:08974826
Status:ACTIVE
Category:Private Limited Company

O.D.C CARPENTRY LTD

FLAT 6,READING,RG1 6HH

Number:10477048
Status:ACTIVE
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