Advanced company searchLink opens in new window

DOE SPORT LIMITED

Company number 01869361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 AM23 Notice of move from Administration to Dissolution
05 Sep 2018 AM10 Administrator's progress report
29 Mar 2018 AM09 Statement of administrator's revised proposal
07 Mar 2018 AM10 Administrator's progress report
02 Feb 2018 AM19 Notice of extension of period of Administration
06 Sep 2017 AM10 Administrator's progress report
10 Aug 2017 AM02 Statement of affairs with form AM02SOA
27 Apr 2017 2.23B Result of meeting of creditors
06 Apr 2017 2.17B Statement of administrator's proposal
22 Feb 2017 AD01 Registered office address changed from 4 Threshelfords Park Inworth Road Feering Colchester Essex CO5 9SE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 February 2017
20 Feb 2017 2.12B Appointment of an administrator
12 Apr 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,420
03 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 19,420
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 19,420
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Feb 2013 SH06 Cancellation of shares. Statement of capital on 1 February 2013
  • GBP 19,420
01 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Feb 2013 SH03 Purchase of own shares.
05 Nov 2012 TM01 Termination of appointment of Glenn Peck as a director
05 Nov 2012 TM01 Termination of appointment of Ronald Flegg as a director