THE UNWIN CLUB LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Liquidators' statement of receipts and payments to 2024-08-28 |
12/07/2412 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12 |
08/09/238 September 2023 | Registered office address changed from Unwin Road Sutton in Ashfield Nottinghamshire NG17 4HN to 1 Kings Avenue London N21 3NA on 2023-09-08 |
08/09/238 September 2023 | Appointment of a voluntary liquidator |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Statement of affairs |
08/09/238 September 2023 | Resolutions |
01/08/231 August 2023 | Micro company accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Micro company accounts made up to 2022-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2022-12-18 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
25/12/2125 December 2021 | Compulsory strike-off action has been discontinued |
25/12/2125 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Micro company accounts made up to 2020-03-31 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Appointment of Patrick Alan Cantrill as a director on 2021-07-22 |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/04/216 April 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/111 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILSON / 01/02/2011 |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOORE / 01/02/2011 |
01/02/111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOORE / 01/02/2011 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/02/101 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORE / 16/01/2009 |
16/01/0916 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILSON / 16/01/2009 |
29/09/0829 September 2008 | SECRETARY APPOINTED MR RICHARD MOORE |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY THORPE |
29/09/0829 September 2008 | APPOINTMENT TERMINATED SECRETARY TIMOTHY THORPE |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN BURROWS |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR JEREMY WALL |
19/02/0819 February 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ |
11/05/0711 May 2007 | NC INC ALREADY ADJUSTED 10/03/07 |
11/05/0711 May 2007 | £ NC 1000/100000 10/03 |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
20/04/0720 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW SECRETARY APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | COMPANY NAME CHANGED CASTLEGATE 453 LIMITED CERTIFICATE ISSUED ON 09/03/07 |
18/12/0618 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE UNWIN CLUB LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company