Advanced company searchLink opens in new window

SUPPORT SPORT LTD

Company number 07323000

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 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 9 January 2019
22 Jan 2019 AD01 Registered office address changed from Coventry Boys Club Whitefriars Lane Coventry CV1 2DT to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 22 January 2019
24 Dec 2018 600 Appointment of a voluntary liquidator
24 Dec 2018 LIQ10 Removal of liquidator by court order
01 Feb 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 AD01 Registered office address changed from Coventry Boys Club Whitefriars Lane Coventry West Midlands CV1 2DT to Coventry Boys Club Whitefriars Lane Coventry CV1 2DT on 19 January 2018
18 Jan 2018 LIQ02 Statement of affairs
18 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-10
17 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 31 August 2015
25 Oct 2015 AP01 Appointment of Miss Danielle Rebecca Holloway as a director on 15 October 2015
22 Oct 2015 AR01 Annual return made up to 22 July 2015 no member list
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 May 2015 TM01 Termination of appointment of Darren Thomas Bridges as a director on 24 April 2015
30 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 August 2014
16 Sep 2014 CH01 Director's details changed for Mr Darren Thomas Bridges on 31 July 2014
16 Sep 2014 AR01 Annual return made up to 22 July 2014 no member list
31 Jul 2014 AD01 Registered office address changed from 67 Acacia Road Leamington Spa Warwickshire CV32 6EG to Coventry Boys Club Whitefriars Lane Coventry West Midlands CV1 2DT on 31 July 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Apr 2014 AP01 Appointment of Mr Darren Thomas Bridges as a director
20 Jan 2014 TM01 Termination of appointment of Mark Morrey as a director