- Company Overview for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- Filing history for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- People for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- Charges for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- Insolvency for PLANET SPORT (HOLDINGS) LIMITED (04823518)
- More for PLANET SPORT (HOLDINGS) LIMITED (04823518)
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) |
---|---|---|---|
07 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2016 | |
24 Sep 2015 | 1.4 | Notice of completion of voluntary arrangement | |
24 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Unit 54 Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 August 2015 | |
10 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Oct 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
19 Mar 2014 | AP01 | Appointment of Mr William Atterbury as a director | |
10 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Apr 2013 | AD01 | Registered office address changed from 205 Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL United Kingdom on 12 April 2013 | |
11 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders |