- Company Overview for SPORT TRADERS LIMITED (07781859)
- Filing history for SPORT TRADERS LIMITED (07781859)
- People for SPORT TRADERS LIMITED (07781859)
- Charges for SPORT TRADERS LIMITED (07781859)
- Insolvency for SPORT TRADERS LIMITED (07781859)
- More for SPORT TRADERS LIMITED (07781859)
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
|
|
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
|
|
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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 |