Advanced company searchLink opens in new window

RIGHT SCORE LTD

Company number 06491153

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DS01 Application to strike the company off the register
09 Aug 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
27 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
25 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
08 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
27 May 2009 225 Accounting reference date extended from 28/02/2009 to 31/05/2009
19 May 2009 363a Return made up to 18/05/09; full list of members
18 May 2009 288b Appointment Terminated Director mark garwood
18 May 2009 288c Director's Change of Particulars / mark garwood / 18/05/2009 / HouseName/Number was: , now: 1; Street was: 18 coneygeare court, now: baker link; Post Code was: PE19 2UL, now: PE19 2HY
11 May 2009 287 Registered office changed on 11/05/2009 from c/o right score LTD, 7 south brink, wisbech cambridgeshire PE13 1JB
01 Feb 2008 NEWINC Incorporation