- Company Overview for HOVINGHAM SPORTING LTD (07354190)
- Filing history for HOVINGHAM SPORTING LTD (07354190)
- People for HOVINGHAM SPORTING LTD (07354190)
- More for HOVINGHAM SPORTING LTD (07354190)
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
|
|
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 |