SPORTS COUNSELLORS LIMITED

Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.06539240
CategoryPrivate Limited Company
Incorporated19 Mar 2008
Age16 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution10 Nov 2023
Years6 months, 6 days

SUMMARY

SPORTS COUNSELLORS LIMITED is an dissolved private limited company with number 06539240. It was incorporated 16 years, 1 month, 28 days ago, on 19 March 2008 and it was dissolved 6 months, 6 days ago, on 10 November 2023. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Old address: The Hollies the Street Fornham St. Martin Bury St. Edmunds Suffolk IP31 1SW

Change date: 2023-01-27

New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2015

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-06

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Cooper

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Watson

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Watson

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Old address: Hallam Sampford Road Radwinter Saffron Walden Essex CB10 2TL United Kingdom

Change date: 2013-12-05

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pynk travel LIMITED\certificate issued on 12/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 03 Apr 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pynk capital LIMITED\certificate issued on 06/02/12

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Martin Watson

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pynk Property Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change corporate director company with change date

Date: 06 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Pynk Property Limited

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed addressplan LIMITED\certificate issued on 21/12/10

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pynk Property Limited

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Highland

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2010

Action Date: 05 Dec 2010

Category: Address

Type: AD01

Old address: Atlas House 41 Wembley Road Leicester Leicestershire LE3 1UT

Change date: 2010-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Philip John Highland

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY LAYAWAY LIMITED

5 DAVIS CRESCENT,HITCHIN,SG5 3RB

Number:09511604
Status:ACTIVE
Category:Private Limited Company

FINANCE SOLUTIONS CONSULTANCY LIMITED

258B CROXTED ROAD,LONDON,SE24 9DA

Number:07594959
Status:ACTIVE
Category:Private Limited Company

KUPEZARE CONSTANCE 0574 LIMITED

713 PROSPERITY HOUSE,DERBY,DE1 1SB

Number:09182916
Status:ACTIVE
Category:Private Limited Company

OGUN-OSUN LTD

132 SANDHURST ROAD,LONDON,N9 8BG

Number:09279445
Status:ACTIVE
Category:Private Limited Company

ROTANA RESTAURANT (BRIGHTON) LIMITED

CAUDLE COUNTING HOUSE LTD,HENFIELD,BN5 9DQ

Number:08221121
Status:ACTIVE
Category:Private Limited Company

SAVE ON SUPPLIES LTD

THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:07657880
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