Advanced company searchLink opens in new window

SPRINT 1085 LIMITED

Company number 05693671

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)
09 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2009 600 Appointment of a voluntary liquidator
09 Sep 2009 4.40 Notice of ceasing to act as a voluntary liquidator
04 Sep 2009 287 Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY
10 Mar 2009 4.68 Liquidators' statement of receipts and payments to 27 February 2009
28 Oct 2008 4.68 Liquidators' statement of receipts and payments to 27 August 2008
13 Sep 2007 4.20 Statement of affairs
13 Sep 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Sep 2007 600 Appointment of a voluntary liquidator
17 Aug 2007 287 Registered office changed on 17/08/07 from: 4 long street stoney stanton leicestershire LE9 4DQ
23 Mar 2007 363s Return made up to 01/02/07; full list of members
30 Mar 2006 287 Registered office changed on 30/03/06 from: beech house 140 liverpool road rufford L40 1SB
30 Mar 2006 225 Accounting reference date extended from 28/02/07 to 31/05/07
30 Mar 2006 88(2)R Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
29 Mar 2006 395 Particulars of mortgage/charge
16 Mar 2006 MA Memorandum and Articles of Association
16 Mar 2006 288a New director appointed
14 Mar 2006 288b Secretary resigned
14 Mar 2006 288b Director resigned
14 Mar 2006 288a New secretary appointed
22 Feb 2006 287 Registered office changed on 22/02/06 from: 6-8 underwood street london N1 7JQ
01 Feb 2006 NEWINC Incorporation