- Company Overview for SILLSPORT GROUP LTD (06856382)
- Filing history for SILLSPORT GROUP LTD (06856382)
- People for SILLSPORT GROUP LTD (06856382)
- More for SILLSPORT GROUP LTD (06856382)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2015 | DS01 | Application to strike the company off the register | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
16 Jan 2014 | AD01 | Registered office address changed from Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom on 16 January 2014 | |
20 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from Office a the Old Bakehouse Offices Bunce Common Road, Leigh Reigate Surrey RH2 8NP United Kingdom on 19 July 2012 | |
13 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
15 Mar 2011 | AD01 | Registered office address changed from 201-203 the Center London Road East Grinstead West Sussex RH19 1HA on 15 March 2011 | |
18 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Trevor William Inch on 31 October 2009 | |
08 Mar 2010 | TM02 | Termination of appointment of Andrew Cunningham as a secretary | |
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 Trevor William Inch on 31 October 2009 | |
06 Mar 2010 | CH01 | Director's details changed for Mr James Graham Wilkins on 31 October 2009 | |
06 Mar 2010 | TM02 | Termination of appointment of Andrew Cunningham as a secretary | |
13 Dec 2009 | TM01 | Termination of appointment of Warwick Huntington as a director | |
29 Jul 2009 | 288a | Director appointed mr james graham wilkins | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 95 hormare crescent storrington west sussex RH20 4QP united kingdom | |
30 Mar 2009 | 288a | Director appointed mr neil john sillett |