Advanced company searchLink opens in new window

AMPRO SPORTS EQUIPMENT CO LIMITED

Company number 04645223

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2017 AD01 Registered office address changed from 48 Hutton Road Shenfield Brentwood Essex CM15 8LB to 3 Wolborough Gate Newton Abbot TQ12 1RA on 27 February 2017
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
25 Jan 2016 CH01 Director's details changed for Jamie Stuart Knight on 1 January 2016
25 Jan 2016 TM01 Termination of appointment of Michele Elaine Hennan as a director on 1 January 2016
25 Jan 2016 TM02 Termination of appointment of Michele Elaine Hennan as a secretary on 1 January 2016
25 Jan 2016 AD01 Registered office address changed from 28 London Road Brentwood Essex CM14 4QG to 48 Hutton Road Shenfield Brentwood Essex CM15 8LB on 25 January 2016
10 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
03 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
08 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Apr 2012 AR01 Annual return made up to 20 February 2012
05 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Jamie Stuart Knight on 1 March 2011
15 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
27 May 2010 AA Accounts for a dormant company made up to 31 January 2010
05 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
22 Apr 2009 363a Return made up to 23/01/09; full list of members
03 Mar 2009 AA Accounts for a dormant company made up to 31 January 2009
01 Apr 2008 363s Return made up to 23/01/08; no change of members
17 Mar 2008 AA Accounts for a dormant company made up to 31 January 2008