Advanced company searchLink opens in new window

SPONSORCO LIMITED

Company number 05216331

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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