Advanced company searchLink opens in new window

REGIONAL SPORTS SCHOOLS LIMITED

Company number 06802029

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AD01 Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA Wales to Central Sports & Community Centre Beignon Close Off Ocean Way Cardiff South Glamorgan CF24 5HF on 30 March 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
15 Feb 2015 AD01 Registered office address changed from 38 Caer Wenallt Rhiwbina Cardiff CF14 6QL to Celtic House Caxton Place Cardiff CF23 8HA on 15 February 2015
15 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 200
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Apr 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
17 Apr 2014 AD04 Register(s) moved to registered office address
17 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2013 TM01 Termination of appointment of Alex Lock as a director
25 Jun 2013 TM02 Termination of appointment of a secretary
25 Jun 2013 TM01 Termination of appointment of Alex Lock as a director
13 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
15 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 100
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 100
25 Sep 2012 AP01 Appointment of Mr David Francis Joseph Mcnally as a director
21 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Robert James Oyston on 20 February 2012
21 Dec 2011 AA Accounts for a dormant company made up to 31 January 2011
11 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders