Advanced company searchLink opens in new window

SPORT-MED LIMITED

Company number 02776979

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)
22 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
09 May 2013 4.20 Statement of affairs with form 4.19
25 Apr 2013 600 Appointment of a voluntary liquidator
25 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Apr 2013 AD01 Registered office address changed from Norbury Chambers 2-6,Norbury Street Stockport Cheshire,SK1 3SH on 15 April 2013
14 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
13 Jul 2012 TM02 Termination of appointment of Alison Deykin as a secretary
09 Jul 2012 TM01 Termination of appointment of Alison Deykin as a director
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
15 Feb 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Mrs Alison Jean Deykin on 1 June 2010
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mrs Alison Jean Deykin on 31 October 2009
23 Feb 2010 CH01 Director's details changed for Mr Timothy Paul Deykin on 31 October 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2009 363a Return made up to 03/01/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008