- Company Overview for SPORTS CREATIVE LIMITED (06787880)
- Filing history for SPORTS CREATIVE LIMITED (06787880)
- People for SPORTS CREATIVE LIMITED (06787880)
- Charges for SPORTS CREATIVE LIMITED (06787880)
- Insolvency for SPORTS CREATIVE LIMITED (06787880)
- More for SPORTS CREATIVE LIMITED (06787880)
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) |
---|---|---|---|
10 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jan 2022 | AD01 | Registered office address changed from Unit 4, the Foundry 325 Ordsall Lane Salford M5 3LW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 January 2022 | |
06 Jan 2022 | LIQ02 | Statement of affairs | |
06 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
19 Apr 2020 | AD01 | Registered office address changed from Minerva House 457 Chester Road Manchester Greater Manchester M16 9HA to Unit 4, the Foundry 325 Ordsall Lane Salford M5 3LW on 19 April 2020 | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
04 Feb 2019 | PSC04 | Change of details for Mr Richard Beardsell as a person with significant control on 19 December 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Richard Beardsell on 19 December 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
21 Jun 2017 | MR04 | Satisfaction of charge 067878800001 in full | |
12 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |