Advanced company searchLink opens in new window

SPORT AND SPA LIMITED

Company number 05840665

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)
29 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 9 June 2024
06 Dec 2023 AD01 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1BT on 6 December 2023
13 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
28 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 9 June 2022
22 Jun 2021 AD01 Registered office address changed from Formations House 42 Crosby Road North Crosby Merseyside L22 4QQ to C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 22 June 2021
18 Jun 2021 600 Appointment of a voluntary liquidator
18 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-10
18 Jun 2021 LIQ02 Statement of affairs
01 Jun 2021 CH01 Director's details changed for Andrew Mark Lucas on 1 June 2021
25 Nov 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
12 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
18 Jun 2018 PSC07 Cessation of Graham Lucas as a person with significant control on 9 June 2017
18 Jun 2018 PSC07 Cessation of Christine Margaret Lucas as a person with significant control on 9 June 2017
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Aug 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
02 Aug 2016 TM02 Termination of appointment of Christine Lucas as a secretary on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Christine Lucas as a director on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Graham Lucas as a director on 30 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100