- Company Overview for SUPPORT SPORT LTD (07323000)
- Filing history for SUPPORT SPORT LTD (07323000)
- People for SUPPORT SPORT LTD (07323000)
- Insolvency for SUPPORT SPORT LTD (07323000)
- More for SUPPORT SPORT LTD (07323000)
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
|
|
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 |