Advanced company searchLink opens in new window

SPRINTDELIVER LIMITED

Company number 02623395

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)
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