- Company Overview for SPORTS SKIPPING FOR SCHOOLS LTD (06182741)
- Filing history for SPORTS SKIPPING FOR SCHOOLS LTD (06182741)
- People for SPORTS SKIPPING FOR SCHOOLS LTD (06182741)
- More for SPORTS SKIPPING FOR SCHOOLS LTD (06182741)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
10 Feb 2016 | AD01 | Registered office address changed from 53 Rydal Road Harrogate North Yorkshire NG1 4SD to 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd on 10 February 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
20 Mar 2013 | AD01 | Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ United Kingdom on 20 March 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
13 Jun 2012 | TM02 | Termination of appointment of Shaw Mitchell Ltd as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |