- Company Overview for M AND M SPORTS LIMITED (02698391)
- Filing history for M AND M SPORTS LIMITED (02698391)
- People for M AND M SPORTS LIMITED (02698391)
- Charges for M AND M SPORTS LIMITED (02698391)
- Insolvency for M AND M SPORTS LIMITED (02698391)
- Registers for M AND M SPORTS LIMITED (02698391)
- More for M AND M SPORTS LIMITED (02698391)
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
|
|
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
|
|
02 May 2018 | CAP-SS | Solvency Statement dated 30/04/18 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|