Advanced company searchLink opens in new window

SUTTON SPORTS AND LEISURE LIMITED

Company number 10127703

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)
18 Mar 2021 BONA Bona Vacantia disclaimer
24 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2019 AD01 Registered office address changed from 1623 Warwick Road Knowle Solihull B93 9LF England to 79 Caroline Street Birmingham B3 1UP on 14 June 2019
11 Jun 2019 LIQ02 Statement of affairs
11 Jun 2019 600 Appointment of a voluntary liquidator
11 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-22
09 May 2019 TM01 Termination of appointment of Simon Thomas Betty as a director on 3 May 2019
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
28 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2019 SH02 Sub-division of shares on 20 September 2018
27 Dec 2018 SH02 Consolidation of shares on 24 April 2017
15 Oct 2018 MR01 Registration of charge 101277030002, created on 11 October 2018
15 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Oct 2017 MR01 Registration of charge 101277030001, created on 22 September 2017
18 Jul 2017 AP01 Appointment of Mr Simon Thomas Betty as a director on 18 July 2017
14 Jun 2017 AD01 Registered office address changed from 424 Birmingham Rd Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ England to 1623 Warwick Road Knowle Solihull B93 9LF on 14 June 2017
14 Jun 2017 CH01 Director's details changed for Mr Ben Andrew Fairfax on 10 June 2017
12 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
15 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted