Advanced company searchLink opens in new window

PA SPORT UK LIMITED

Company number 03891053

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)
07 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2013 MR04 Satisfaction of charge 3 in full
07 Jun 2013 MR04 Satisfaction of charge 4 in full
15 May 2013 4.70 Declaration of solvency
15 May 2013 600 Appointment of a voluntary liquidator
15 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
25 Mar 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 10,000
11 Jun 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
01 Mar 2011 AP01 Appointment of Mr Clive Paul Marshall as a director
21 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of David Campbell as a director
28 Sep 2010 AA Full accounts made up to 31 December 2009
22 Jul 2010 AP03 Appointment of Steven John Brown as a secretary
22 Jul 2010 TM02 Termination of appointment of Mary Cole as a secretary
25 Jan 2010 TM01 Termination of appointment of Paul Potts as a director
13 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location
13 Jan 2010 CH01 Director's details changed for Paul John Potts on 1 October 2009
13 Jan 2010 CH01 Director's details changed for James William Donnelley on 1 October 2009
13 Jan 2010 AD02 Register inspection address has been changed
29 Oct 2009 AA Full accounts made up to 31 December 2008
08 Sep 2009 288c Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom