Advanced company searchLink opens in new window

KO- SPORTS EQUIPMENT LIMITED

Company number 05852336

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 7 October 2018
24 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA24 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 October 2016
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
10 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2014 AD01 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 32 Stamford Street Altrincham Cheshire WA24 1EY on 21 October 2014
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 4.20 Statement of affairs with form 4.19
20 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-08
20 Oct 2014 600 Appointment of a voluntary liquidator
18 Aug 2014 TM01 Termination of appointment of Mohammed Kabir as a director on 31 July 2014
16 Jul 2014 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD to Northgate 118 North Street Leeds LS2 7PN on 16 July 2014
18 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
05 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
06 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 6 August 2012
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Aug 2011 AR01 Annual return made up to 20 June 2011
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Jul 2010 AR01 Annual return made up to 20 June 2010