Advanced company searchLink opens in new window

A&T SPORTS WORLD MANAGEMENT LIMITED

Company number 06033437

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
12 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director on 1 October 2011
12 Oct 2011 AP01 Appointment of Mr. Gary James Shilling as a director on 1 October 2011
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
14 Jan 2011 TM01 Termination of appointment of Stephanie Hawkes as a director
14 Jan 2011 TM01 Termination of appointment of Stephanie Hawkes as a director
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
18 Jan 2010 AP01 Appointment of Miss Stephanie Hawkes as a director
18 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
04 Jan 2010 AP01 Appointment of Miss Stephanie Hawkes as a director
04 Jan 2010 AP01 Appointment of Miss Stephanie Hawkes as a director
04 Jan 2010 TM01 Termination of appointment of Linda Tooley as a director
09 Nov 2009 CH01 Director's details changed for Mrs Linda Tooley on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
16 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
19 Dec 2008 363a Return made up to 19/12/08; full list of members
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jan 2008 288c Director's particulars changed
20 Dec 2007 363a Return made up to 19/12/07; full list of members