Advanced company searchLink opens in new window

SPORT BRANDS GROUP LIMITED

Company number 08092389

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)
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
  • GBP 100
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
  • CONNOT ‐
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