- Company Overview for ACHIEVEMENT SPORTS LIMITED (06266565)
- Filing history for ACHIEVEMENT SPORTS LIMITED (06266565)
- People for ACHIEVEMENT SPORTS LIMITED (06266565)
- More for ACHIEVEMENT SPORTS LIMITED (06266565)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2019 | TM02 | Termination of appointment of John Fisher as a secretary on 1 April 2016 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Bernard John Rooney as a director on 5 April 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Bernard John Rooney as a director on 1 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
13 Feb 2014 | AD01 | Registered office address changed from C/O C/O Fischer Crowne 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 13 February 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
14 May 2013 | DS02 | Withdraw the company strike off application | |
31 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2013 | TM01 | Termination of appointment of Stephen Mansfield as a director | |
22 Jan 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
21 Jan 2013 | AP01 | Appointment of Mr Stephen John Mansfield as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2012 | DS01 | Application to strike the company off the register | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |