Advanced company searchLink opens in new window

SPORTING HIGHLIGHTS LIMITED

Company number 05698357

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DS01 Application to strike the company off the register
31 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60,938
13 Jun 2014 CH01 Director's details changed for Stephen Douglas Watson on 31 December 2013
13 Jun 2014 AD01 Registered office address changed from Wolvers Home Farm Ironsbottom Sidlow Reigate Surrey RH2 8QG on 13 June 2014
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
09 May 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Oct 2011 CH01 Director's details changed for Stephen Douglas Watson on 1 September 2011
06 Oct 2011 TM01 Termination of appointment of David Wendler Brown as a director on 30 June 2011
12 Apr 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jan 2011 AD01 Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 7 January 2011
31 Dec 2010 CERTNM Company name changed sporting destinations LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
31 Dec 2010 CONNOT Change of name notice
19 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
22 Feb 2010 SH10 Particulars of variation of rights attached to shares
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 60,750
14 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009