PODIUM SPORT LIMITED

128 Moss Lane 128 Moss Lane, Liverpool, L31 9AH, England
StatusDISSOLVED
Company No.02742827
CategoryPrivate Limited Company
Incorporated26 Aug 1992
Age31 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 2 days

SUMMARY

PODIUM SPORT LIMITED is an dissolved private limited company with number 02742827. It was incorporated 31 years, 8 months, 22 days ago, on 26 August 1992 and it was dissolved 3 years, 5 months, 2 days ago, on 15 December 2020. The company address is 128 Moss Lane 128 Moss Lane, Liverpool, L31 9AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Stephen Roy Rimmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: 128 Moss Lane Maghull Liverpool L31 9AH

Change date: 2015-11-18

Old address: 35 the Cutting Brockholes Holmfirth West Yorkshire HD9 7HL

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Grace Mellor

Termination date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 27 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 27 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 27 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 27 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachael Grace Mellor

Change date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Roy Rimmer

Change date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 27 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-27

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 27 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-27

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephen rimmer / 20/01/2008

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rachael mellor / 20/01/2008

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 02/10/2008 from 128 moss lane maghull liverpool merseyside L31 9AH

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 27 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-27

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 27 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-27

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 24/04/06 from: brockhall old langho blackburn lancashire BB6 8BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 27 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-27

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2004

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2004

Action Date: 27 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-27

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2003

Action Date: 27 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-27

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2002

Action Date: 27 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-27

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2000

Action Date: 27 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 27 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-27

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/99; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1998

Action Date: 27 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-27

Documents

View document PDF

Resolution

Date: 21 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 12/10/98--------- £ si 2596@1=2596 £ ic 4/2600

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Capital

Type: 123

Description: £ nc 1000/3200 12/10/98

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 27 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-27

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1996

Action Date: 27 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-27

Documents

View document PDF

Legacy

Date: 13 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1995

Action Date: 27 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-27

Documents

View document PDF

Legacy

Date: 01 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1994

Action Date: 27 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-27

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 28/04/94 from: 3 danesway walton-le-dale preston lancashire PR5 4UQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Resolution

Date: 16 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/93; full list of members

Documents

View document PDF

Resolution

Date: 17 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 27/03

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Capital

Type: 88(2)R

Description: Ad 14/11/92--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Memorandum articles

Date: 20 Oct 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 19/10/92 from: 2 baches street london N1 6UB

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warmbetter LIMITED\certificate issued on 12/10/92

Documents

View document PDF

Incorporation company

Date: 26 Aug 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAND FINANCIAL ARCHITECTURE LTD

EAGLE COURT,UXBRIDGE,UB8 1QE

Number:11063022
Status:ACTIVE
Category:Private Limited Company

ARTISAN LETTINGS LTD

2 THE COURTYARD,CONGLETON,CW12 4TR

Number:11272765
Status:ACTIVE
Category:Private Limited Company

CRNAB LTD

9 WOODLAND HEIGHTS,BISHOP AUCKLAND,DL13 5RA

Number:10174232
Status:ACTIVE
Category:Private Limited Company

LONDON PROFESSIONAL TILERS LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:10943487
Status:ACTIVE
Category:Private Limited Company

NATIONAL PLANT SERVICES LTD

1 SPEEDWELL SPEEDWELL,GLOSSOP,SK13 1LT

Number:11902852
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE SPORTS INJURY CLINIC LIMITED

40 OAKLANDS,NEWCASTLE UPON TYNE,NE3 4YP

Number:04425317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source