Advanced company searchLink opens in new window

SPORT TRADERS LIMITED

Company number 07781859

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)
25 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 13 November 2018
22 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 November 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 November 2016
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 November 2015
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 13 November 2014
28 Nov 2013 AD01 Registered office address changed from Unit 7 Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG United Kingdom on 28 November 2013
27 Nov 2013 4.20 Statement of affairs with form 4.19
27 Nov 2013 600 Appointment of a voluntary liquidator
27 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jan 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
28 Jan 2013 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 28 January 2013
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2013 AR01 Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 80 a ord share o £1 each into 8000 a ord shares of £0.01 each 18/05/2012
29 May 2012 AP01 Appointment of Mr John Laithwaite as a director
29 May 2012 AP01 Appointment of Simon Pelling as a director
24 May 2012 SH08 Change of share class name or designation
24 May 2012 SH02 Sub-division of shares on 18 May 2012
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2011 AD01 Registered office address changed from 45-51 Chorley New Road Bolton BL14QR England on 2 December 2011
21 Sep 2011 NEWINC Incorporation