Advanced company searchLink opens in new window

SURREY HEAT BASKETBALL CLUB LIMITED

Company number 06722254

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 226,001
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
13 Sep 2012 CERTNM Company name changed guildford heat basketball club LIMITED\certificate issued on 13/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-12
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
17 Oct 2011 AD03 Register(s) moved to registered inspection location
17 Oct 2011 AD02 Register inspection address has been changed from C/O Gwen Mcclafferty John Dennis Coachbuilders Ltd Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR United Kingdom
15 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
04 Feb 2011 CERTNM Company name changed gwenco LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
04 Feb 2011 CONNOT Change of name notice
04 Feb 2011 AP03 Appointment of Christine Anne Launchbury as a secretary
04 Feb 2011 TM02 Termination of appointment of Gwen Mcclafferty as a secretary
04 Feb 2011 AP01 Appointment of Alison Reeve as a director
04 Feb 2011 TM01 Termination of appointment of Alan Mcclafferty as a director
30 Dec 2010 MEM/ARTS Memorandum and Articles of Association
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 226,001
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 149,740
19 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Jun 2010 AA01 Previous accounting period extended from 31 October 2009 to 28 February 2010