Advanced company searchLink opens in new window

STOCKPORT SPORTS TRUST

Company number 04304674

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)
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 19 February 2024
10 Mar 2023 AD01 Registered office address changed from Life Leisure Houldsworth Village Broadstone Road Reddish Stockport SK5 7AT United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 March 2023
10 Mar 2023 600 Appointment of a voluntary liquidator
10 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-20
10 Mar 2023 LIQ01 Declaration of solvency
22 Dec 2022 TM02 Termination of appointment of Philip Charles Vibrans as a secretary on 30 November 2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
04 Aug 2022 AA Full accounts made up to 30 September 2021
09 Apr 2022 MR04 Satisfaction of charge 043046740001 in full
09 Apr 2022 MR04 Satisfaction of charge 043046740002 in full
09 Apr 2022 MR04 Satisfaction of charge 043046740003 in full
24 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
30 Jul 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
28 Jun 2021 AA Group of companies' accounts made up to 31 March 2020
27 Oct 2020 CH01 Director's details changed for Mr Andrew Robert Cawley on 26 October 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
30 Jul 2020 TM01 Termination of appointment of Michael Atkinson as a director on 30 July 2020
16 Jun 2020 CH01 Director's details changed for Mbe Valerie June Cottam on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Michael Atkinson on 15 June 2020
05 Mar 2020 TM01 Termination of appointment of Melvyn James Pomfret as a director on 1 February 2020
23 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
04 Feb 2019 AP01 Appointment of Mr Gaurav Batra as a director on 29 January 2019
17 Dec 2018 AA Full accounts made up to 31 March 2018
05 Dec 2018 CH01 Director's details changed for Mr Andrew Robert Cawley on 28 November 2018