SPORT AND SPA LIMITED
Status | LIQUIDATION |
Company No. | 05840665 |
Category | Private Limited Company |
Incorporated | 08 Jun 2006 |
Age | 17 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SPORT AND SPA LIMITED is an liquidation private limited company with number 05840665. It was incorporated 17 years, 11 months, 22 days ago, on 08 June 2006. The company address is C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1BT.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
New address: C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1BT
Old address: C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE
Change date: 2023-12-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jul 2023
Action Date: 09 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2022
Action Date: 09 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: Formations House 42 Crosby Road North Crosby Merseyside L22 4QQ
Change date: 2021-06-22
New address: C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Lucas
Change date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Cessation of a person with significant control
Date: 18 Jun 2018
Action Date: 09 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-09
Psc name: Graham Lucas
Documents
Cessation of a person with significant control
Date: 18 Jun 2018
Action Date: 09 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Margaret Lucas
Cessation date: 2017-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Termination secretary company with name termination date
Date: 02 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-30
Officer name: Christine Lucas
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Christine Lucas
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Lucas
Termination date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Lucas
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Lucas
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Lucas
Change date: 2010-06-08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE INNOVATION CENTRE QUEENS ROAD,BELFAST,BT3 9DT
Number: | NI625264 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET SQUARE,ST NEOTS,PE19 2AF
Number: | 08690767 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE FINANCE CONNECTIONS LIMITED
59 GRANARY WAY,CHESHIRE,M33 4GF
Number: | 04952615 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 08779629 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANSELM PROPERTY MANAGEMENT LIMITED
128 MOUNT ST,LONDON,W1K 3NU
Number: | 02903878 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEW ROAD,LONDON,E1 2AX
Number: | 09552779 |
Status: | ACTIVE |
Category: | Private Limited Company |