Advanced company searchLink opens in new window

T Y MCGURK SPORTS LIMITED

Company number 02381017

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 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2014 AP01 Appointment of Michael James Wallace Ashley as a director on 31 December 2013
10 Jan 2014 TM01 Termination of appointment of Robert Frank Mellors as a director on 31 December 2013
11 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013
11 Dec 2013 TM02 Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013
01 Nov 2013 4.68 Liquidators' statement of receipts and payments to 30 October 2013
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
12 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100,000
13 Nov 2012 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY on 13 November 2012
13 Nov 2012 600 Appointment of a voluntary liquidator
13 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-31
13 Nov 2012 4.70 Declaration of solvency
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
27 Jan 2012 AA Full accounts made up to 24 April 2011
03 Aug 2011 CH03 Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011
01 Aug 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
01 Feb 2011 AA Full accounts made up to 25 April 2010
16 Jul 2010 AA Full accounts made up to 26 April 2009
08 Jul 2010 CH01 Director's details changed for Mr David Michael Forsey on 7 July 2010
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders