Advanced company searchLink opens in new window

SPORTSCARD LIMITED

Company number 03890901

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)
14 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
20 Dec 2010 4.68 Liquidators' statement of receipts and payments to 16 November 2010
28 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
28 Apr 2010 600 Appointment of a voluntary liquidator
28 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
17 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 of comp act 06 05/11/2009
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 101
27 Nov 2009 4.70 Declaration of solvency
27 Nov 2009 600 Appointment of a voluntary liquidator
27 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-17
27 Nov 2009 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 27 November 2009
23 Sep 2009 363a Return made up to 22/09/09; full list of members
09 Jul 2009 288a Director appointed christopher jon taylor
09 Jul 2009 288a Director appointed david joseph gormley
17 Jun 2009 288b Appointment Terminated Director piers croton
17 Jun 2009 288b Appointment Terminated Director vincent russell
17 Jun 2009 288b Appointment Terminated Director richard flint
04 Mar 2009 288c Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true
03 Mar 2009 288c Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true
18 Feb 2009 288c Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa
12 Feb 2009 AA Accounts made up to 30 June 2008
22 Dec 2008 363a Return made up to 30/11/08; full list of members
24 Oct 2008 AUD Auditor's resignation
16 Jun 2008 288a Director appointed vincent harvey russell