- Company Overview for SPORTING LINKS LIMITED (03142522)
- Filing history for SPORTING LINKS LIMITED (03142522)
- People for SPORTING LINKS LIMITED (03142522)
- Insolvency for SPORTING LINKS LIMITED (03142522)
- More for SPORTING LINKS LIMITED (03142522)
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) |
---|---|---|---|
13 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Nov 2014 | AD01 | Registered office address changed from 9 Lilac Close Great Bridgeford Stafford Staffordshire ST18 9PZ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 5 November 2014 | |
28 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2014 | 4.70 | Declaration of solvency | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Sep 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mr Robert Clive Bicknell on 29 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Robin Roberts on 29 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Martin John Michael Wynne on 29 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Marjorie Kathleen Dutton on 29 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for James Fredrick Myatt Dutton on 29 December 2009 | |
11 Jan 2010 | CH03 | Secretary's details changed for Robert Clive Bicknell on 29 December 2009 | |
29 Jan 2009 | 363a | Return made up to 29/12/08; full list of members |