Advanced company searchLink opens in new window

SPORT CONFERENCES LIMITED

Company number 04431347

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)
07 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
15 May 2013 4.70 Declaration of solvency
15 May 2013 600 Appointment of a voluntary liquidator
15 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 60,798
18 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of David Campbell as a director
08 Oct 2010 AP01 Appointment of Mr Steven John Brown as a director
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jul 2010 AP03 Appointment of Steven John Brown as a secretary
22 Jul 2010 TM02 Termination of appointment of Mary Cole as a secretary
01 Jul 2010 TM01 Termination of appointment of Simon Boynton as a director
07 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr Simon Stuart Boynton on 3 May 2010
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 AD02 Register inspection address has been changed
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Sep 2009 288c Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom
18 May 2009 363a Return made up to 03/05/09; full list of members
30 Oct 2008 AA Accounts made up to 31 December 2007