Advanced company searchLink opens in new window

SWEATZ SPORTZ LIMITED

Company number 06037060

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)
17 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2011 AD01 Registered office address changed from Unit 1, Wrights Business Park Carr Hill Doncaster DN4 8DE on 10 June 2011
10 Jun 2011 4.20 Statement of affairs with form 4.19
10 Jun 2011 600 Appointment of a voluntary liquidator
10 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-08
04 Mar 2011 TM01 Termination of appointment of Heather Hamilton as a director
23 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
  • GBP 100
22 Nov 2010 AP01 Appointment of Mrs Heather Elaine Hamilton as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 May 2010 AP01 Appointment of Mr Edward Keith Hamilton as a director
15 Mar 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Christopher James Hamilton on 22 December 2009
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 March 2007
  • GBP 98
17 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jul 2009 288b Appointment Terminated Director edward hamilton
22 Jul 2009 288b Appointment Terminated Secretary edward hamilton
03 Jul 2009 363a Return made up to 22/12/08; full list of members
30 Jun 2009 288a Director appointed mr christopher james hamilton
22 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jan 2008 363a Return made up to 22/12/07; full list of members
27 Jun 2007 288b Secretary resigned;director resigned
22 Jun 2007 288b Secretary resigned;director resigned