Advanced company searchLink opens in new window

SPORT & LEISURE UK LIMITED

Company number 05298418

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2010 DS01 Application to strike the company off the register
01 Jul 2010 SH20 Statement by Directors
01 Jul 2010 CAP-SS Solvency Statement dated 27/05/10
01 Jul 2010 SH06 Cancellation of shares. Statement of capital on 1 July 2010
  • GBP 2
01 Jul 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
01 Jul 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Jul 2010 SH03 Purchase of own shares.
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
01 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
30 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
30 Dec 2009 AD01 Registered office address changed from Unit 2 Consort Way Burgess Hill Sussex RH15 9TJ on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Mr. Miles Joyce on 1 November 2009
30 Dec 2009 CH01 Director's details changed for Paul Spooner on 1 November 2009
30 Dec 2009 CH03 Secretary's details changed for Mr. Miles Joyce on 1 November 2009
24 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Dec 2008 363a Return made up to 26/11/08; full list of members
24 Dec 2008 288c Director's Change of Particulars / paul spooner / 26/04/2008 / HouseName/Number was: hollies, now: bungalow 3; Street was: pruston barton court, now: ditton place; Area was: blackawton, now: brantridge lane; Post Town was: totnes, now: balcombe; Region was: devon, now: west sussex; Post Code was: TQ9 7AJ, now: RH17 6JR
14 Oct 2008 225 Accounting reference date extended from 30/04/2008 to 31/05/2008
12 Mar 2008 363a Return made up to 26/11/07; full list of members
12 Mar 2008 288c Director's Change of Particulars / paul spooner / 13/11/2007 / HouseName/Number was: , now: hollies; Street was: flat 2, now: pruston barton court; Area was: 21 cambridge road, now: blackawton; Post Town was: hove, now: totnes; Region was: east sussex, now: devon; Post Code was: BN3 1DE, now: TQ9 7AJ; Country was: , now: united kingdom
12 Mar 2008 288c Director and Secretary's Change of Particulars / miles joyce / 13/11/2007 / HouseName/Number was: , now: willow house; Street was: ground floor flat, now: 8 manor gardens; Area was: 5 kings gardens, now: abbotskerswell; Post Town was: hove, now: newton abbot; Region was: east sussex, now: devon; Post Code was: BN3 2PE, now: TQ12 5RB; Country was: ,
26 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
09 Nov 2007 AA Total exemption small company accounts made up to 30 November 2006