Advanced company searchLink opens in new window

SPORTSJAM LIMITED

Company number 04303050

Filter by category

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 May 2022
17 Jul 2021 AD01 Registered office address changed from Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 17 July 2021
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 10 May 2021
01 Dec 2020 LIQ10 Removal of liquidator by court order
22 May 2020 LIQ03 Liquidators' statement of receipts and payments to 10 May 2020
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 10 May 2019
23 May 2019 PSC02 Notification of Calfire Group Limited as a person with significant control on 1 April 2017
13 May 2019 RP04CS01 Second filing of Confirmation Statement dated 14/08/2017
04 Jun 2018 AD01 Registered office address changed from , Calfire House Gledrid, Chirk, Wrexham, LL14 5DG, United Kingdom to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 4 June 2018
30 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2018 600 Appointment of a voluntary liquidator
30 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-11
30 May 2018 LIQ02 Statement of affairs
24 Apr 2018 PSC04 Change of details for Mr Eric William Allen as a person with significant control on 1 April 2017
23 Apr 2018 PSC04 Change of details for Mr Eric William Allen as a person with significant control on 1 April 2017
10 Apr 2018 TM01 Termination of appointment of Eric William Allen as a director on 28 March 2018
27 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2018 AA Total exemption full accounts made up to 31 July 2016
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
19 Sep 2017 AA01 Current accounting period shortened from 31 December 2016 to 31 July 2016
18 Sep 2017 AD01 Registered office address changed from , Unit 5 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, SY1 3TE, United Kingdom to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 18 September 2017
18 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 13/05/2019.