Advanced company searchLink opens in new window

PRO4SPORT.CO.UK LIMITED

Company number 06627488

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)
26 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Sep 2014 AD01 Registered office address changed from Unit 9 East Side Road Chesterfield Derbyshire S41 9AT England to 79 Saltergate Chesterfield Derbyshire S40 1JS on 29 September 2014
21 Aug 2014 4.20 Statement of affairs with form 4.19
13 Aug 2014 600 Appointment of a voluntary liquidator
12 Feb 2014 AD01 Registered office address changed from 4 Matlock Road Chesterfield Derbyshire S40 3JQ United Kingdom on 12 February 2014
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 355
13 Sep 2012 TM02 Termination of appointment of John Fowler as a secretary
13 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Aug 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 June 2011
  • GBP 298
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Oct 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Ms Laurie Justine Adams on 23 June 2010
23 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Oct 2009 88(2) Ad 01/09/09\gbp si 70@1=70\gbp ic 228/298\
29 Aug 2009 88(2) Ad 01/08/09-01/08/09\gbp si 48@1=48\gbp ic 180/228\
21 Jul 2009 363a Return made up to 23/06/09; full list of members
26 May 2009 288a Secretary appointed john brian fowler
04 Mar 2009 88(2) Ad 01/02/09\gbp si 80@1=80\gbp ic 100/180\
23 Jun 2008 NEWINC Incorporation