- Company Overview for SPORT & LEISURE UK LIMITED (05298418)
- Filing history for SPORT & LEISURE UK LIMITED (05298418)
- People for SPORT & LEISURE UK LIMITED (05298418)
- Charges for SPORT & LEISURE UK LIMITED (05298418)
- More for SPORT & LEISURE UK LIMITED (05298418)
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
|
|
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2010 | SH03 | Purchase of own shares. | |
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
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 |