- Company Overview for SPORT-MED LIMITED (02776979)
- Filing history for SPORT-MED LIMITED (02776979)
- People for SPORT-MED LIMITED (02776979)
- Insolvency for SPORT-MED LIMITED (02776979)
- More for SPORT-MED LIMITED (02776979)
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
|
|
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
|
|
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 |