Advanced company searchLink opens in new window

FULL CONCEPT SPORTS MANAGEMENT LIMITED

Company number 08679064

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
18 Aug 2017 PSC07 Cessation of David Anthony Coldwell as a person with significant control on 18 August 2017
18 Aug 2017 TM01 Termination of appointment of David Anthony Coldwell as a director on 18 August 2017
21 Jul 2017 TM01 Termination of appointment of Spencer Roger Fearn as a director on 17 July 2017
21 Jul 2017 TM01 Termination of appointment of John Roddison as a director on 17 July 2017
30 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Dec 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 01/10/2015 as it was not properly delivered
07 Oct 2015 AP01 Appointment of Mrs Sarah Rebecca Rowland as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Peter James Mcgowan as a director on 30 September 2015
01 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 16/12/2015
01 Oct 2015 TM01 Termination of appointment of Robert Scott as a director on 14 April 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100.00
06 Jan 2015 AP01 Appointment of Mr David Anthony Coldwell as a director on 1 October 2014
06 Jan 2015 AP01 Appointment of Mr Jason Craig Skelton as a director on 1 October 2014
05 Jan 2015 AP01 Appointment of Mr John Roddison as a director on 1 October 2014
05 Jan 2015 AP01 Appointment of Mr Robert Scott as a director on 1 October 2014
05 Jan 2015 AP01 Appointment of Mr Spencer Roger Fearn as a director on 1 October 2014
19 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
22 Aug 2014 CERTNM Company name changed brmco (200) LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-18