Advanced company searchLink opens in new window

SPRINT FINISH (2014) LIMITED

Company number 08780004

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 5 November 2020
18 Nov 2019 600 Appointment of a voluntary liquidator
18 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-06
18 Nov 2019 LIQ02 Statement of affairs
31 Oct 2019 AD01 Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 31 October 2019
11 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 204
17 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 202
24 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
19 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
19 Feb 2015 AA01 Current accounting period extended from 30 November 2014 to 30 April 2015
04 Apr 2014 MR01 Registration of charge 087800040001
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
01 Apr 2014 AD01 Registered office address changed from Unit 90 Alexandra Avenue Sunderland Enterprise Park East Sunderland SR5 2TB United Kingdom on 1 April 2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200