- Company Overview for NIGEL BRUCE SPORT LIMITED (06775349)
- Filing history for NIGEL BRUCE SPORT LIMITED (06775349)
- People for NIGEL BRUCE SPORT LIMITED (06775349)
- More for NIGEL BRUCE SPORT LIMITED (06775349)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
14 Oct 2017 | PSC01 | Notification of Nigel Dudley Bruce as a person with significant control on 1 January 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
14 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Oct 2017 | PSC07 | Cessation of Andrew James Watson as a person with significant control on 1 July 2017 | |
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | AD01 | Registered office address changed from 30 Alan Way George Green Slough SL3 6RA England to 4 Pound Lane Marlow SL7 2AQ on 17 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Andrew James Watson as a director on 17 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Nigel Dudley Bruce as a director on 17 February 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | AD01 | Registered office address changed from Mulberry House 4 Pound Lane Marlow Bucks SL7 2AQ to 30 Alan Way George Green Slough SL3 6RA on 23 August 2016 | |
23 Aug 2016 | TM02 | Termination of appointment of Michael Cleland Barlow as a secretary on 23 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Andrew James Watson as a director on 23 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Nigel Dudley Bruce as a director on 23 August 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Rosemarie Sigley as a director on 1 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of James Lifford Hewitt as a director on 1 July 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | TM01 | Termination of appointment of Pavel Dmitriev as a director on 1 September 2014 |