Advanced company searchLink opens in new window

POSITIVE+SPORT CIC

Company number 08626822

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 DS01 Application to strike the company off the register
11 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 July 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 July 2018
14 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from 56 st Michaels Avenue Aylsham Norwich Norfolk NR11 6YA England to 6 Jenny Lind Close Aylsham Norwich Norfolk NR11 6GN on 11 June 2019
26 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Simon Mark Cook as a director on 30 April 2016
18 Aug 2016 TM01 Termination of appointment of Clas Robert Gummesson as a director on 30 April 2016
13 May 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Oct 2015 AD01 Registered office address changed from C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE to 56 st Michaels Avenue Aylsham Norwich Norfolk NR11 6YA on 15 October 2015
07 Sep 2015 AR01 Annual return made up to 26 July 2015 no member list
18 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2015 AD01 Registered office address changed from , C/O Together Accounting Drayton Old Lodge, 146 Drayton High Road, Norwich, Norfolk, NR8 6AN, England to C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015
21 Apr 2015 CH01 Director's details changed for Guy James Metcalf on 21 April 2015
20 Apr 2015 AD01 Registered office address changed from , 4 Frazers Court Norwich Road, Aylsham, Norwich, Norfolk, NR11 6FF, England to C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 20 April 2015
15 Nov 2014 AD01 Registered office address changed from , 17 the Street, Hevingham, Norfolk, NR10 5NA to C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 15 November 2014
15 Sep 2014 AR01 Annual return made up to 26 July 2014 no member list