- Company Overview for INSTALL SPORTS LIMITED (05099258)
- Filing history for INSTALL SPORTS LIMITED (05099258)
- People for INSTALL SPORTS LIMITED (05099258)
- Charges for INSTALL SPORTS LIMITED (05099258)
- More for INSTALL SPORTS LIMITED (05099258)
| 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) |
|---|---|---|---|
| 26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 03 May 2016 | DS01 | Application to strike the company off the register | |
| 16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 14 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
| 28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
| 14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 14 Jun 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
| 09 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
| 20 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
| 16 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
| 30 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 30 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 10 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
| 26 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
| 29 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
| 21 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
| 18 Mar 2010 | AD01 | Registered office address changed from Unit 9 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8ND on 18 March 2010 | |
| 18 Mar 2010 | SH08 | Change of share class name or designation | |
| 18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
| 15 Mar 2010 | AP01 | Appointment of Robert Clive Lee as a director | |
| 15 Mar 2010 | AP01 | Appointment of Mr John Stuart Lee as a director | |
| 15 Mar 2010 | AP01 | Appointment of Adrian Geoffrey Fullwood as a director | |
| 15 Mar 2010 | TM02 | Termination of appointment of Zuzana Dennerley as a secretary |