Advanced company searchLink opens in new window

GNG SPORT LIMITED

Company number 05306945

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)
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
  • GBP 1,960
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
  • GBP 1,960
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
  • GBP 1,960
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