- Company Overview for COLDWELL FEARN SPORT LIMITED (07482130)
- Filing history for COLDWELL FEARN SPORT LIMITED (07482130)
- People for COLDWELL FEARN SPORT LIMITED (07482130)
- More for COLDWELL FEARN SPORT LIMITED (07482130)
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
|
|
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
|
|
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
|
|
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 |