Advanced company searchLink opens in new window

SPORTING SUPPLIES UK LIMITED

Company number 06717177

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2016 DS01 Application to strike the company off the register
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
01 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
02 Nov 2009 AP03 Appointment of Mr Christopher Lee Harris as a secretary
01 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
01 Nov 2009 CH01 Director's details changed for Christopher Lee Harris on 31 October 2009
01 Nov 2009 CH01 Director's details changed for James William Arthur Randell on 31 October 2009
31 Oct 2009 AA01 Current accounting period extended from 31 October 2009 to 31 March 2010
14 Apr 2009 288a Director appointed james william arthur randell
07 Oct 2008 NEWINC Incorporation