Advanced company searchLink opens in new window

SPRINT 1011 LIMITED

Company number 05417667

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)
12 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 26 May 2011
12 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2010 4.20 Statement of affairs with form 4.19
07 Jun 2010 600 Appointment of a voluntary liquidator
07 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-27
27 May 2010 AD01 Registered office address changed from 4 Chislett Close Burscough Lancashire L40 7UN on 27 May 2010
12 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
11 May 2010 CH01 Director's details changed for Stpehen John Gamble on 7 April 2010
06 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 07/04/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
19 May 2008 363a Return made up to 07/04/08; full list of members
28 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
02 May 2007 363a Return made up to 07/04/07; full list of members
13 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
07 Jun 2006 363s Return made up to 07/04/06; full list of members
07 Jun 2006 363(288) Director's particulars changed
07 Jun 2006 363(287) Registered office changed on 07/06/06
15 Sep 2005 395 Particulars of mortgage/charge
08 Sep 2005 288a New secretary appointed
08 Sep 2005 288b Secretary resigned
13 Aug 2005 395 Particulars of mortgage/charge
01 Aug 2005 287 Registered office changed on 01/08/05 from: beech house 140 liverpool road rufford L40 1SB
01 Aug 2005 225 Accounting reference date shortened from 30/04/06 to 31/03/06