Advanced company searchLink opens in new window

ROCHE SPORTS LTD.

Company number 05977418

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)
08 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2014 4.68 Liquidators' statement of receipts and payments to 18 December 2013
11 Feb 2013 4.68 Liquidators' statement of receipts and payments to 18 December 2012
11 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jan 2012 AD01 Registered office address changed from 40 New Hall Street Macclesfield Cheshire SK10 3AA on 4 January 2012
30 Dec 2011 4.20 Statement of affairs with form 4.19
30 Dec 2011 600 Appointment of a voluntary liquidator
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
08 Dec 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 4
30 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3.60
10 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 01/03/2010
10 Mar 2010 CC04 Statement of company's objects
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4.00
20 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Gregory Charles Roche on 9 November 2009
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Apr 2009 88(2) Ad 02/04/09\gbp si 120@0.01=1.2\gbp ic 2/3.2\
08 Apr 2009 122 S-div\recon
08 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
12 Dec 2008 363a Return made up to 25/10/08; full list of members