- Company Overview for SPORT BRANDS GROUP LIMITED (08092389)
- Filing history for SPORT BRANDS GROUP LIMITED (08092389)
- People for SPORT BRANDS GROUP LIMITED (08092389)
- Insolvency for SPORT BRANDS GROUP LIMITED (08092389)
- More for SPORT BRANDS GROUP LIMITED (08092389)
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) |
---|---|---|---|
03 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2016 | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2015 | |
06 Oct 2014 | 2.24B | Administrator's progress report to 1 September 2014 | |
01 Sep 2014 | 2.24B | Administrator's progress report to 8 August 2014 | |
01 Sep 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Apr 2014 | 2.24B | Administrator's progress report to 3 March 2014 | |
08 Oct 2013 | 2.23B | Result of meeting of creditors | |
17 Sep 2013 | AD01 | Registered office address changed from Unit 7 Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG on 17 September 2013 | |
16 Sep 2013 | 2.12B | Appointment of an administrator | |
21 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
21 Jun 2013 | AP03 | Appointment of Mr Richard Anthony Paydon as a secretary | |
21 Jun 2013 | TM02 | Termination of appointment of Nicola Rimmer as a secretary | |
22 Jan 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 | |
17 Dec 2012 | AP03 | Appointment of Nicola Michelle Rimmer as a secretary | |
17 Dec 2012 | TM01 | Termination of appointment of Simon Pilling as a director | |
10 Oct 2012 | AP01 | Appointment of Mr Ian Wright as a director | |
10 Oct 2012 | AP01 | Appointment of Mr John Laithwaite as a director | |
27 Sep 2012 | CERTNM |
Company name changed aghoco 1118 LIMITED\certificate issued on 27/09/12
|
|
21 Sep 2012 | AP01 | Appointment of Simon Pilling as a director | |
18 Sep 2012 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
18 Sep 2012 | TM01 | Termination of appointment of Roger Hart as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
18 Sep 2012 | TM01 | Termination of appointment of A G Secretarial Limited as a director |