- Company Overview for SPONSASPORT LIMITED (02163147)
- Filing history for SPONSASPORT LIMITED (02163147)
- People for SPONSASPORT LIMITED (02163147)
- Insolvency for SPONSASPORT LIMITED (02163147)
- More for SPONSASPORT LIMITED (02163147)
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) |
---|---|---|---|
24 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2014 | AD01 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England on 19 June 2014 | |
18 Jun 2014 | 4.70 | Declaration of solvency | |
18 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 May 2014 | AD01 | Registered office address changed from 6 Riverbank Gardens Tiddington Road Stratford upon Avon Warwickshire CV37 7BW on 2 May 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Gillian Ann Stephens on 17 November 2010 | |
15 Sep 2011 | CH03 | Secretary's details changed for Gillian Ann Stephens on 17 November 2010 | |
15 Sep 2011 | CH01 | Director's details changed for Anthony Everett Stephens on 17 November 2010 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Feb 2011 | AD01 | Registered office address changed from 7 Mansion House 26 Lord Austin Drive Marlbrook Bromsgrove Worcestershire B60 1RB on 24 February 2011 | |
21 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Gillian Ann Stephens on 11 September 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Sep 2008 | 363a | Return made up to 11/09/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 7 mansion house lord austin drive, marlbrook bromsgrove birmingham B60 1RB |