Advanced company searchLink opens in new window

SPORTING CONSULTANTS LIMITED

Company number 04405099

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
09 Jun 2016 TM02 Termination of appointment of Geraint Philip Rees as a secretary on 25 March 2016
04 Apr 2016 TM01 Termination of appointment of Geraint Philip Rees as a director on 25 March 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
03 Mar 2016 AA Full accounts made up to 31 May 2015
02 May 2015 MR04 Satisfaction of charge 2 in full
02 May 2015 MR04 Satisfaction of charge 1 in full
02 May 2015 MR04 Satisfaction of charge 6 in full
02 May 2015 MR04 Satisfaction of charge 5 in full
02 May 2015 MR04 Satisfaction of charge 3 in full
02 May 2015 MR04 Satisfaction of charge 4 in full
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
22 Feb 2015 AA Full accounts made up to 31 May 2014
30 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
07 Nov 2013 AA Full accounts made up to 31 May 2013
28 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Geraint Philip Rees on 26 November 2012
30 Nov 2012 CH01 Director's details changed for Neville Burdock on 26 November 2012
27 Nov 2012 CH03 Secretary's details changed for Geraint Philip Rees on 26 November 2012
18 Sep 2012 AA Full accounts made up to 31 May 2012
19 Jul 2012 AD01 Registered office address changed from Brookfield House, Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
13 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6