Advanced company searchLink opens in new window

A & R SPORTS LTD

Company number 06553508

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
07 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 AD01 Registered office address changed from 15 Heol Marlais Ammanford Dyfed SA18 2DS to 10 Helmdon Road Freemens Meadow Leicester LE2 7AL on 20 October 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 Oct 2013 AP01 Appointment of Mr Justin David Lewis as a director
31 May 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Mar 2013 AD01 Registered office address changed from 1 Friary Templequay Bristol BS3 4HS England on 26 March 2013
13 Jan 2013 AR01 Annual return made up to 22 September 2012 with full list of shareholders
17 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
17 Oct 2011 AD01 Registered office address changed from Coed Y Brenin Llanwrda Carmarthenshire SA19 8HD on 17 October 2011
19 Sep 2011 AA Total exemption full accounts made up to 30 April 2011
16 Sep 2011 TM02 Termination of appointment of Cerith Rees as a secretary
16 Sep 2011 TM01 Termination of appointment of Cerith Rees as a director
04 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders