Download leads from Nexok and grow your business. Find out more

Wycombe Sports Developments Limited

Documents

Total Documents54
Total Pages200

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off
26 February 2013Final Gazette dissolved via voluntary strike-off
13 November 2012First Gazette notice for voluntary strike-off
13 November 2012First Gazette notice for voluntary strike-off
6 November 2012Application to strike the company off the register
6 November 2012Application to strike the company off the register
26 October 2012Termination of appointment of Mark Rigby as a director
26 October 2012Termination of appointment of Mark Anthony Rigby as a director on 8 October 2012
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
5 June 2012Termination of appointment of Michael James Brooks as a director on 31 March 2012
5 June 2012Termination of appointment of Michael Brooks as a secretary
5 June 2012Termination of appointment of Michael James Brooks as a secretary on 31 March 2012
5 June 2012Appointment of Mr Stephen Edward Hayes as a secretary
5 June 2012Appointment of Mr Stephen Edward Hayes as a secretary on 31 March 2012
5 June 2012Termination of appointment of Michael Brooks as a director
1 June 2012Total exemption small company accounts made up to 31 August 2011
1 June 2012Total exemption small company accounts made up to 31 August 2011
25 May 2012Registered office address changed from C/O Wycombe Wanderers Football Club Adams Park Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ Uk on 25 May 2012
25 May 2012Registered office address changed from C/O Wycombe Wanderers Football Club Adams Park Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ Uk on 25 May 2012
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
3 June 2011Total exemption small company accounts made up to 31 August 2010
3 June 2011Total exemption small company accounts made up to 31 August 2010
29 November 2010Registered office address changed from 9 Waterside Station Road Harpenden Hertfordshire AL5 4US on 29 November 2010
29 November 2010Registered office address changed from 9 Waterside Station Road Harpenden Hertfordshire AL5 4US on 29 November 2010
4 November 2010Appointment of Mr Mark Anthony Rigby as a director
4 November 2010Appointment of Mr Mark Anthony Rigby as a director
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders
30 June 2010Total exemption small company accounts made up to 31 August 2009
30 June 2010Total exemption small company accounts made up to 31 August 2009
11 September 2009Return made up to 31/08/09; full list of members
11 September 2009Return made up to 31/08/09; full list of members
26 June 2009Total exemption small company accounts made up to 31 August 2008
26 June 2009Total exemption small company accounts made up to 31 August 2008
8 September 2008Return made up to 31/08/08; full list of members
8 September 2008Return made up to 31/08/08; full list of members
30 June 2008Total exemption small company accounts made up to 31 August 2007
30 June 2008Total exemption small company accounts made up to 31 August 2007
24 September 2007Return made up to 31/08/07; full list of members
24 September 2007Return made up to 31/08/07; full list of members
21 November 2006New secretary appointed;new director appointed
21 November 2006Director resigned
21 November 2006New director appointed
21 November 2006New director appointed
21 November 2006New secretary appointed;new director appointed
21 November 2006Secretary resigned
21 November 2006Registered office changed on 21/11/06 from: marquess court 69 southampton row london WC1B 4ET
21 November 2006Director resigned
21 November 2006Registered office changed on 21/11/06 from: marquess court 69 southampton row london WC1B 4ET
21 November 2006Secretary resigned
31 August 2006Incorporation
31 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing