- Company Overview for HOCKEY DIRECT LIMITED (07582486)
- Filing history for HOCKEY DIRECT LIMITED (07582486)
- People for HOCKEY DIRECT LIMITED (07582486)
- More for HOCKEY DIRECT LIMITED (07582486)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |