Advanced company searchLink opens in new window

SERVING SPORT LIMITED

Company number 07691983

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
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
  • GBP 100
01 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100