Advanced company searchLink opens in new window

HOCKEY DIRECT LIMITED

Company number 07582486

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 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 113,380
30 Mar 2016 AA Micro company accounts made up to 31 March 2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 113,380
08 Sep 2015 AP01 Appointment of Chris Martin Tarling as a director on 18 March 2015
08 Sep 2015 AP01 Appointment of Mr Richard Reinhard Belger as a director on 18 March 2015
08 Sep 2015 TM01 Termination of appointment of Ben Dudley as a director on 18 March 2015
08 Sep 2015 TM01 Termination of appointment of Paul Dudley as a director on 18 March 2015
28 Aug 2015 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to Polyformes Limited Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH on 28 August 2015
13 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 230
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Matthew Fairburn as a director on 23 September 2013
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 230
14 Aug 2014 AD01 Registered office address changed from 11 Highdown Road Leamington Spa Warwickshire CV31 1XT United Kingdom to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 14 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 230
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
06 Sep 2011 CERTNM Company name changed hockey equipment LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-05-21
06 Sep 2011 CONNOT Change of name notice
23 Aug 2011 CH01 Director's details changed for Mr Paul Dudley on 8 August 2011
23 Aug 2011 AD01 Registered office address changed from 17 College Road Bromsgrove Worcestershire B60 2NF England on 23 August 2011