Advanced company searchLink opens in new window

HOVINGHAM SPORTING LTD

Company number 07354190

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2024 DS01 Application to strike the company off the register
03 Jun 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
15 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
28 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with updates
14 Apr 2023 AA01 Current accounting period extended from 31 January 2023 to 30 June 2023
07 Dec 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
07 Mar 2022 PSC07 Cessation of Portfield Investments Ltd as a person with significant control on 7 March 2022
07 Mar 2022 PSC01 Notification of Aidan John Grimshaw as a person with significant control on 1 September 2021
28 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
29 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 January 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
06 Oct 2021 PSC02 Notification of Portfield Investments Ltd as a person with significant control on 12 April 2021
06 Oct 2021 PSC07 Cessation of Aidan John Grimshaw as a person with significant control on 12 April 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
18 Dec 2020 TM01 Termination of appointment of Jillian Mary Grimshaw as a director on 18 December 2020
18 Dec 2020 PSC07 Cessation of Jillian Mary Grimshaw as a person with significant control on 18 December 2020
18 Dec 2020 AP01 Appointment of Mr Thomas Edward Grimshaw as a director on 18 December 2020
10 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
10 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
10 Dec 2020 AD01 Registered office address changed from Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England to The Stone House the Stone House Cawton York North Yorks YO62 4LW on 10 December 2020
09 Nov 2020 CS01 Confirmation statement made on 24 August 2020 with updates
19 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019