Advanced company searchLink opens in new window

SPORTS THERAPY & TRAINING LTD

Company number 05289856

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
01 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-27
24 Apr 2012 AD01 Registered office address changed from Ais House 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England on 24 April 2012
11 Apr 2012 AA Total exemption small company accounts made up to 30 November 2010
18 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
10 Nov 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-04
13 Oct 2011 AP01 Appointment of Mr David Jeffries as a director on 11 July 2011
13 Oct 2011 TM01 Termination of appointment of Boyd Donovan as a director on 11 July 2011
13 Oct 2011 TM01 Termination of appointment of Louise Baker as a director on 12 July 2011
15 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
15 Dec 2010 AD02 Register inspection address has been changed from Branston Court Branston Street Birmingham West Midlands B18 6BA
08 Dec 2010 TM01 Termination of appointment of Scott Ratcliffe as a director
03 Dec 2010 CERTNM Company name changed synergy lifeline LTD\certificate issued on 03/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-30
01 Dec 2010 AA Total exemption full accounts made up to 30 November 2009
18 Nov 2010 AP01 Appointment of Ms Louise Baker as a director
11 Nov 2010 AD01 Registered office address changed from Branston Court Branston Street Birmingham West Midlands B18 6BA England on 11 November 2010
18 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Scott Ratcliffe on 3 October 2009
18 Nov 2009 AD02 Register inspection address has been changed
17 Nov 2009 CH01 Director's details changed for Boyd Donovan on 3 October 2009
17 Nov 2009 AD01 Registered office address changed from Bristol House 11 Roman Lane Little Aston Park West Midlands B74 3AE on 17 November 2009