- Company Overview for SERVING SPORT LIMITED (07691983)
- Filing history for SERVING SPORT LIMITED (07691983)
- People for SERVING SPORT LIMITED (07691983)
- Insolvency for SERVING SPORT LIMITED (07691983)
- More for SERVING SPORT LIMITED (07691983)
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) |
---|---|---|---|
26 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2024 | |
16 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2023 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2022 | |
01 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2021 | |
16 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2020 | |
11 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2020 | |
04 Mar 2019 | LIQ02 | Statement of affairs | |
04 Feb 2019 | AD01 | Registered office address changed from Ryedale Lodge Station Road Nunnington York North Yorkshire YO62 5XB to 29 Park Square West Leeds West Yorks LS1 2PQ on 4 February 2019 | |
04 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | AP01 | Appointment of Mr Charles Andrew John Hindle as a director on 8 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Geoffrey Alexander Ainsley as a director on 26 September 2018 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
14 Jul 2017 | TM01 | Termination of appointment of John Graham Cook as a director on 30 June 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AP01 | Appointment of Mr John Graham Cook as a director on 17 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
01 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|