Advanced company searchLink opens in new window

SPS LEISURE LIMITED

Company number 05358261

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)
15 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 8 March 2020
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 8 March 2019
29 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 March 2018
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 8 March 2017
24 Mar 2016 AD01 Registered office address changed from 70 Bridgford Road West Bridgford Nottinghamshire NG2 6AP to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 24 March 2016
18 Mar 2016 4.20 Statement of affairs with form 4.19
18 Mar 2016 600 Appointment of a voluntary liquidator
18 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 33
11 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
05 Nov 2014 SH03 Purchase of own shares.
24 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
31 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2013 MR01 Registration of charge 053582610002
11 Dec 2013 AD01 Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom on 11 December 2013
10 Dec 2013 TM01 Termination of appointment of David Willans as a director
10 Dec 2013 TM01 Termination of appointment of Leslie Howard as a director
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Mr David Thomas Willans on 1 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Leslie John Howard on 1 February 2013