- Company Overview for GNG SPORT LIMITED (05306945)
- Filing history for GNG SPORT LIMITED (05306945)
- People for GNG SPORT LIMITED (05306945)
- Charges for GNG SPORT LIMITED (05306945)
- Insolvency for GNG SPORT LIMITED (05306945)
- More for GNG SPORT LIMITED (05306945)
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) |
---|---|---|---|
14 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
14 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 | |
14 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 | |
11 Oct 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr Neal Martin Spencer on 1 January 2015 | |
01 Apr 2016 | CH01 | Director's details changed for Phillip Kaye Whittell on 1 January 2015 | |
01 Apr 2016 | AD01 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge West Yorkshire WF1 5DL to Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ on 1 April 2016 | |
03 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
20 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 31 August 2015 | |
01 Sep 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
27 Jul 2015 | MR01 | Registration of charge 053069450004, created on 22 July 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
14 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
28 Apr 2014 | TM02 | Termination of appointment of Christopher Cowling as a secretary | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
18 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
28 Jun 2013 | MR01 | Registration of charge 053069450003 | |
26 Jun 2013 | TM02 | Termination of appointment of Jane Whittell as a secretary | |
12 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from Unit 60/70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB England on 28 November 2012 | |
28 Nov 2012 | AP03 | Appointment of Mr Christopher John Cowling as a secretary | |
14 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 |