Advanced company searchLink opens in new window

MINISTRY 4 SPORT COMMUNITY INTEREST COMPANY

Company number 06768946

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
27 Oct 2015 TM02 Termination of appointment of Joanne Piggott as a secretary on 30 September 2014
27 Oct 2015 AP01 Appointment of Mr James Askey as a director on 30 September 2014
27 Oct 2015 AP01 Appointment of Mr Nathan William Sutton as a director on 30 September 2014
10 Sep 2015 AD01 Registered office address changed from 1 Hick Street Newcastle Staffordshire ST5 2AR to Macron Store Stoke Lower St Newcastle-Under-Lyme Staffs ST5 2RH on 10 September 2015
18 Feb 2015 AR01 Annual return made up to 9 December 2014 no member list
18 Feb 2015 AP01 Appointment of Mr Oliver Gilford as a director on 30 November 2014
18 Feb 2015 AD01 Registered office address changed from 2 Garden Place Harpfields Stoke-on-Trent Staffs to 1 Hick Street Newcastle Staffordshire ST5 2AR on 18 February 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 9 December 2013 no member list
15 Jan 2014 AP03 Appointment of Miss Joanne Piggott as a secretary
15 Jan 2014 TM02 Termination of appointment of Jenny Winch as a secretary
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 9 December 2012 no member list
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AD01 Registered office address changed from 9 Brampton Road May Bank Newcastle Under Lyme Staffordshire ST5 0PA on 27 September 2012
08 Jan 2012 AR01 Annual return made up to 9 December 2011 no member list
22 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 9 December 2010 no member list
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Dec 2009 AR01 Annual return made up to 9 December 2009 no member list
20 Dec 2009 CH01 Director's details changed for David William Sutton on 20 December 2009
20 Dec 2009 CH01 Director's details changed for David Charles Beswick on 20 December 2009