Advanced company searchLink opens in new window

SILLSPORT (LEISURE) LIMITED

Company number 06824843

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2012 DS01 Application to strike the company off the register
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
15 Mar 2011 AD01 Registered office address changed from The Center 201-203 London Road East Grinstead West Sussex RH19 1HA on 15 March 2011
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
06 Mar 2010 CH01 Director's details changed for Mr James Graham Wilkins on 31 October 2009
06 Mar 2010 CH01 Director's details changed for Mr Neil John Sillet on 31 October 2009
06 Mar 2010 TM02 Termination of appointment of Joseph Cunningham as a secretary
06 Mar 2010 CH01 Director's details changed for Mr Trevor William Inch on 31 October 2009
08 Dec 2009 TM01 Termination of appointment of Warwick Huntington as a director
29 Jul 2009 288a Director appointed mr james graham wilkins
23 Mar 2009 288c Secretary's Change of Particulars / andrew cunningham / 19/02/2009 / Nationality was: , now: other; Forename was: andrew, now: joseph; Middle Name/s was: , now: andrew
16 Mar 2009 287 Registered office changed on 16/03/2009 from 201-203 london road east grinstead west sussex RH19 1HA united kingdom
16 Mar 2009 288a Director appointed mr neil john sillet
16 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
16 Mar 2009 88(2) Ad 19/02/09-19/02/09 gbp si 999@1=999 gbp ic 1/1000
16 Mar 2009 287 Registered office changed on 16/03/2009 from 95 hormare crescent storrington west sussex RH20 4QP united kingdom
16 Mar 2009 288a Director appointed mr warwick whitfield huntington
19 Feb 2009 NEWINC Incorporation