- Company Overview for SPONSORCO LIMITED (05216331)
- Filing history for SPONSORCO LIMITED (05216331)
- People for SPONSORCO LIMITED (05216331)
- Insolvency for SPONSORCO LIMITED (05216331)
- More for SPONSORCO LIMITED (05216331)
| 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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
| 07 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
| 08 Apr 2020 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 8 April 2020 | |
| 30 Mar 2020 | LIQ01 | Declaration of solvency | |
| 30 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
| 30 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
| 04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 29 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
| 17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 29 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
| 06 Dec 2017 | AD01 | Registered office address changed from Rowan Suite, 2nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 6 December 2017 | |
| 28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 20 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
| 30 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
| 19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 08 Oct 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
| 04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 09 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
| 10 Mar 2014 | AD01 | Registered office address changed from 4 Pascoe Drive Lichfield Staffordshire WS14 9FB England on 10 March 2014 | |
| 19 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
| 19 Sep 2013 | AD01 | Registered office address changed from Gala House 3 Raglan Road Edgbaston Birmingham West Midlands B5 7RA on 19 September 2013 | |
| 19 Sep 2013 | TM02 | Termination of appointment of Je Johnson Limited as a secretary |