- Company Overview for A & R SPORTS LTD (06553508)
- Filing history for A & R SPORTS LTD (06553508)
- People for A & R SPORTS LTD (06553508)
- More for A & R SPORTS LTD (06553508)
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
|
|
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
|
|
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
|
|
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 |