Advanced company searchLink opens in new window

SPORTS CONSTRUCTION AND DEVELOPMENT LIMITED

Company number 07156366

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 AD01 Registered office address changed from 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum, Dorset DT11 8st to 36 Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 23 February 2016
04 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AA Total exemption small company accounts made up to 28 February 2014
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
01 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
13 Dec 2013 AA Total exemption small company accounts made up to 29 February 2012
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
23 May 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
30 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
15 Apr 2011 CERTNM Company name changed traction sports LTD\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
11 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
07 Apr 2010 AP01 Appointment of Mr David Ian Rhodes as a director
15 Feb 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Feb 2010 NEWINC Incorporation