Advanced company searchLink opens in new window

SILLSPORT GROUP LTD

Company number 06856382

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)
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
  • GBP 1
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