- Company Overview for SPRINTDELIVER LIMITED (02623395)
- Filing history for SPRINTDELIVER LIMITED (02623395)
- People for SPRINTDELIVER LIMITED (02623395)
- Charges for SPRINTDELIVER LIMITED (02623395)
- Insolvency for SPRINTDELIVER LIMITED (02623395)
- More for SPRINTDELIVER LIMITED (02623395)
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) |
---|---|---|---|
01 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2022 | AM10 | Administrator's progress report | |
01 Sep 2022 | AM23 | Notice of move from Administration to Dissolution | |
07 Apr 2022 | AM10 | Administrator's progress report | |
13 Jan 2022 | AD01 | Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 | |
16 Nov 2021 | AM06 | Notice of deemed approval of proposals | |
29 Oct 2021 | AM03 | Statement of administrator's proposal | |
08 Oct 2021 | AM02 | Statement of affairs with form AM02SOA | |
14 Sep 2021 | AD01 | Registered office address changed from Unit 2 Alpha Court Thorne Doncaster DN8 5TZ England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 14 September 2021 | |
14 Sep 2021 | AM01 | Appointment of an administrator | |
31 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2021 | TM01 | Termination of appointment of Sarah Elizabeth Newborn as a director on 28 May 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ England to Unit 2 Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH England to Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
02 Jan 2020 | CH01 | Director's details changed for Mr Karl Brown on 19 December 2019 | |
02 Jan 2020 | PSC04 | Change of details for Mr Karl Brown as a person with significant control on 19 December 2019 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
25 Apr 2019 | TM01 | Termination of appointment of Mark David Brailsford as a director on 22 April 2019 | |
25 Apr 2019 | TM02 | Termination of appointment of Mark David Brailsford as a secretary on 22 April 2019 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Karl Brown on 11 December 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr Karl Brown as a person with significant control on 11 December 2018 | |
15 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |