Advanced company searchLink opens in new window

COLDWELL FEARN SPORT LIMITED

Company number 07482130

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 PSC07 Cessation of David Anthony Coldwell as a person with significant control on 18 August 2017
18 Aug 2017 TM01 Termination of appointment of David Anthony Coldwell as a director on 18 August 2017
27 Jun 2017 AA Micro company accounts made up to 31 October 2016
07 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
05 Aug 2015 AD01 Registered office address changed from Suite 137 Business Design Centre 52 Upper Street Islington N1 0QH to 131 Masbrough Street Rotherham South Yorkshire S60 1HW on 5 August 2015
05 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Apr 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Sep 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 October 2011
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
16 May 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 TM01 Termination of appointment of Glyn Booth as a director
23 Feb 2011 AP01 Appointment of Spencer Roger Fearn as a director
23 Feb 2011 AP01 Appointment of David Anthony Coldwell as a director
05 Jan 2011 NEWINC Incorporation