SOUL SAVER BOARD SPORTS LIMITED

08498383
1ST FLOOR, FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX

Documents

Documents
Date Category Description Pages
20 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
18 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
24 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
30 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Nov 2022 resolution Resolution 1 Buy now
06 Oct 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 May 2022 accounts Annual Accounts 3 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 3 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
03 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
06 May 2016 annual-return Annual Return 3 Buy now
24 Feb 2016 accounts Annual Accounts 3 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2015 annual-return Annual Return 3 Buy now
14 Jan 2015 accounts Annual Accounts 3 Buy now
28 Apr 2014 annual-return Annual Return 3 Buy now
29 Apr 2013 officers Appointment of director (Mr Philip John Blank) 2 Buy now
29 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2013 officers Termination of appointment of director (Stephen Scott) 1 Buy now
22 Apr 2013 incorporation Incorporation Company 7 Buy now