SANDERS SPORTS LIMITED
Status | LIQUIDATION |
Company No. | 02656708 |
Category | Private Limited Company |
Incorporated | 23 Oct 1991 |
Age | 32 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SANDERS SPORTS LIMITED is an liquidation private limited company with number 02656708. It was incorporated 32 years, 7 months, 9 days ago, on 23 October 1991. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Old address: East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA United Kingdom
Change date: 2023-08-21
Documents
Liquidation voluntary statement of affairs
Date: 21 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-07
Old address: Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW England
New address: East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr Martin Roger John Sanders
Documents
Cessation of a person with significant control
Date: 06 May 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Karen Jane Sanders
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Roger John Sanders
Change date: 2019-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-09
Officer name: Karen Jane Sanders
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Mrs Karen Jane Sanders
Documents
Change to a person with significant control
Date: 02 Oct 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Jane Sanders
Change date: 2017-04-28
Documents
Change to a person with significant control
Date: 02 Oct 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-28
Psc name: Mr Martin Roger John Sanders
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Roger John Sanders
Change date: 2017-04-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mrs Karen Jane Sanders
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Roger John Sanders
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Teresa Sanders
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Teresa Sanders
Termination date: 2016-10-01
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-16
Officer name: Martin Roger John Sanders
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW
Old address: 16C Sandown Road Lake Isle of Wight PO36 9JP
Change date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-03
Officer name: Teresa Sanders
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-03
Officer name: Roger John Sanders
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Legacy
Date: 14 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 14/07/09\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 14 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 14/07/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; no change of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/98; no change of members
Documents
Accounts with accounts type full
Date: 06 Apr 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/97; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 25 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/96; no change of members
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/95; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 22 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/94; no change of members
Documents
Accounts with accounts type full
Date: 16 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/93; no change of members
Documents
Legacy
Date: 13 Sep 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 31/01
Documents
Accounts with accounts type full
Date: 13 Sep 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 25 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 23/10/92; full list of members
Documents
Legacy
Date: 29 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 29/10/91 from: c/o professional searches limite suite one 2ND floor 1/4 christina street london EC2A 4PA
Documents
Some Companies
71 RAFT WAY,MILTON KEYNES,MK4 4TX
Number: | 11638269 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 QUEENS ROAD,NEWBURY,RG14 7NE
Number: | 07451152 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWENNY ROAD,BRIDGEND,CF32 0SB
Number: | 08517069 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05517604 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 NEP BUSINESS PARK,WASHINGTON,NE38 8QP
Number: | 11358373 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 LONG MEADOW,SOUTH BRENT,TQ10 9YT
Number: | 11426212 |
Status: | ACTIVE |
Category: | Private Limited Company |