GBS SPORTS LIMITED

The Chancery The Chancery, Manchester, M2 1EW, Greater Manchester
StatusDISSOLVED
Company No.06819756
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 14 days

SUMMARY

GBS SPORTS LIMITED is an dissolved private limited company with number 06819756. It was incorporated 15 years, 2 months, 21 days ago, on 16 February 2009 and it was dissolved 3 years, 3 months, 14 days ago, on 26 January 2021. The company address is The Chancery The Chancery, Manchester, M2 1EW, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-22

Psc name: Carly Mckee

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 20 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 01 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW

Change date: 2018-09-26

Old address: C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-01

Officer name: Mr Geoffrey Mckee

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Mckee

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP

Change date: 2018-08-01

Old address: 62 Hope Street Liverpool Merseyside L1 9BZ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-27

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: Unit 1 Riverside Business Park Shore Wood Road Bromborough Wirral CH62 3RQ

New address: 62 Hope Street Liverpool Merseyside L1 9BZ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Mckee

Change date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Mckee

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: Unit 3 Brunel Road Bromborough Wirral CH62 3NY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Legacy

Date: 03 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary simon geoffrey mckee logged form

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon mckee

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed geoffrey mckee

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simon black LTD\certificate issued on 04/06/09

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from 788 - 790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS SERVICE AND REPAIR LIMITED

UNIT 5E BESTWOOD VILLAGE BUSINESS PARK,NOTTINGHAM,NG6 8TQ

Number:06658298
Status:ACTIVE
Category:Private Limited Company

ALEXANDER JAMES VENTURES LIMITED

15 WINSLOW ROAD,MILTON KEYNES,MK17 0PD

Number:10189389
Status:ACTIVE
Category:Private Limited Company

ASPECT FURNITURE LIMITED

178 SEVEN SISTERS ROAD,LONDON,N7 7PX

Number:10631704
Status:ACTIVE
Category:Private Limited Company

GABB HOLDINGS (SCOTLAND) LIMITED

169 WEST GEORGE STREET,GLASGOW,G2 2LB

Number:SC433127
Status:ACTIVE
Category:Private Limited Company

HAMILTON CAPITAL MARKETS

24 GREAT KING STREET,,EH3 6QH

Number:SL001469
Status:ACTIVE
Category:Limited Partnership

NKD TRAINING LTD

MUTUAL HOUSE,LONDON,W1S 2GF

Number:05363022
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