- Company Overview for SPORTS SOLUTIONS GB LTD (06039987)
- Filing history for SPORTS SOLUTIONS GB LTD (06039987)
- People for SPORTS SOLUTIONS GB LTD (06039987)
- Charges for SPORTS SOLUTIONS GB LTD (06039987)
- Insolvency for SPORTS SOLUTIONS GB LTD (06039987)
- More for SPORTS SOLUTIONS GB LTD (06039987)
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) |
---|---|---|---|
03 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2014 | AD01 | Registered office address changed from 111 Victoria Street Bristol BS1 6AX to Portwall Place Portwall Lane Bristol BS1 6NA on 18 July 2014 | |
16 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
11 Jan 2013 | AD04 | Register(s) moved to registered office address | |
11 Jan 2013 | AD02 | Register inspection address has been changed from 16 Oakfield Road Clifton Bristol BS8 2AP United Kingdom | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2012 | AD01 | Registered office address changed from 101 Victoria Street Bristol BS1 6PU United Kingdom on 2 November 2012 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mr Chris David Bevan on 3 January 2012 | |
06 Jan 2012 | CH01 | Director's details changed for Anna Marie Kocerhan on 3 January 2012 | |
05 Oct 2011 | AD01 | Registered office address changed from Suite One, Copse Farm South Marston Park Swindon SN3 4UX on 5 October 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
26 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
26 Jan 2011 | AD02 | Register inspection address has been changed | |
07 Jan 2011 | TM02 | Termination of appointment of John Morris as a secretary | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |