Advanced company searchLink opens in new window

M AND M SPORTS LIMITED

Company number 02698391

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)
18 May 2019 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2018 AD03 Register(s) moved to registered inspection location Clinton Road Leominster Herefordshire HR6 0SP
08 Jun 2018 AD02 Register inspection address has been changed from C/O M and M Direct Limited M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP England to Clinton Road Leominster Herefordshire HR6 0SP
08 Jun 2018 AD01 Registered office address changed from M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP to No.1 Colmore Square Birmingham West Midlands B4 6HQ on 8 June 2018
05 Jun 2018 600 Appointment of a voluntary liquidator
05 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-09
05 Jun 2018 LIQ01 Declaration of solvency
02 May 2018 SH20 Statement by Directors
02 May 2018 SH19 Statement of capital on 2 May 2018
  • GBP 1
02 May 2018 CAP-SS Solvency Statement dated 30/04/18
02 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 30/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
01 Mar 2018 MR04 Satisfaction of charge 7 in full
01 Mar 2018 MR04 Satisfaction of charge 8 in full
05 May 2017 AA Full accounts made up to 31 July 2016
06 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 2 August 2015
15 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/08/15
24 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/08/15
27 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 101,523
27 Apr 2016 CH01 Director's details changed for Michael Alan Tomkins on 27 March 2016
22 Jun 2015 AUD Auditor's resignation
18 Jun 2015 MISC Section 519
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101,523