Advanced company searchLink opens in new window

VERNON SANGSTER COMMUNITY SPORTS LIMITED

Company number 03335033

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
23 Jan 2020 AP01 Appointment of Mrs Marie Rooney as a director on 20 August 2019
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CH01 Director's details changed for Mrs Patricia Ann Smith on 1 January 2019
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
24 Jan 2019 TM01 Termination of appointment of Terence Mullen as a director on 4 December 2018
24 Jan 2019 TM02 Termination of appointment of Terence Mullen as a secretary on 4 December 2018
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 TM01 Termination of appointment of William Alfred Carroll as a director on 21 July 2016
11 Apr 2016 AR01 Annual return made up to 18 March 2016 no member list
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Apr 2015 AR01 Annual return made up to 18 March 2015 no member list
12 Apr 2015 AD01 Registered office address changed from Ascc Lower Breck Road Liverpool L6 0AG England to C/O C/O Ascc Ltd Lower Breck Road Liverpool L6 0AG on 12 April 2015
15 Dec 2014 AD01 Registered office address changed from 4Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL to Ascc Lower Breck Road Liverpool L6 0AG on 15 December 2014