Advanced company searchLink opens in new window

PLANET SPORT (HOLDINGS) LIMITED

Company number 04823518

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
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
  • GBP 3,345,199.5
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,345,199.5
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
  • GBP 3,295,199.50
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Two new share classes created 16/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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