- Company Overview for ALLSPORTS (RETAIL) LIMITED (01765794)
- Filing history for ALLSPORTS (RETAIL) LIMITED (01765794)
- People for ALLSPORTS (RETAIL) LIMITED (01765794)
- Charges for ALLSPORTS (RETAIL) LIMITED (01765794)
- Registers for ALLSPORTS (RETAIL) LIMITED (01765794)
- More for ALLSPORTS (RETAIL) LIMITED (01765794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2019 | DS01 | Application to strike the company off the register | |
01 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
06 Nov 2018 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 3 February 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
25 Apr 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
20 Apr 2018 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 | |
02 Feb 2018 | PSC02 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 | |
02 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2018 | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 28 January 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Brian Michael Small on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2017 | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 30 January 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
05 Nov 2015 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
29 Apr 2015 | TM01 | Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 | |
01 Oct 2014 | AP03 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 |