- Company Overview for SPRINT FINISH (2014) LIMITED (08780004)
- Filing history for SPRINT FINISH (2014) LIMITED (08780004)
- People for SPRINT FINISH (2014) LIMITED (08780004)
- Charges for SPRINT FINISH (2014) LIMITED (08780004)
- Insolvency for SPRINT FINISH (2014) LIMITED (08780004)
- More for SPRINT FINISH (2014) LIMITED (08780004)
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
|
|
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
|
|
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|