- Company Overview for KO- SPORTS EQUIPMENT LIMITED (05852336)
- Filing history for KO- SPORTS EQUIPMENT LIMITED (05852336)
- People for KO- SPORTS EQUIPMENT LIMITED (05852336)
- Charges for KO- SPORTS EQUIPMENT LIMITED (05852336)
- Insolvency for KO- SPORTS EQUIPMENT LIMITED (05852336)
- More for KO- SPORTS EQUIPMENT LIMITED (05852336)
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
|
|
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
|
|
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 |