SPORT TRADERS LIMITED

The Manor House The Manor House, Sheffield, S11 9PS, South Yorkshire
StatusDISSOLVED
Company No.07781859
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution25 Jul 2019
Years4 years, 10 months, 23 days

SUMMARY

SPORT TRADERS LIMITED is an dissolved private limited company with number 07781859. It was incorporated 12 years, 8 months, 26 days ago, on 21 September 2011 and it was dissolved 4 years, 10 months, 23 days ago, on 25 July 2019. The company address is The Manor House The Manor House, Sheffield, S11 9PS, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 13 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2018

Action Date: 13 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2017

Action Date: 13 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2016

Action Date: 13 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2015

Action Date: 13 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: Unit 7 Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-28

Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Laithwaite

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Pelling

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 24 May 2012

Action Date: 18 May 2012

Category: Capital

Type: SH02

Date: 2012-05-18

Documents

View document PDF

Legacy

Date: 06 Dec 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-02

Old address: 45-51 Chorley New Road Bolton BL14QR England

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAX LIFTS LIMITED

1 SUSSEX HOUSE,ROMFORD,RM7 8JS

Number:05630868
Status:ACTIVE
Category:Private Limited Company

B.ALAN CONSULTANCY LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:09146161
Status:ACTIVE
Category:Private Limited Company

DMA CAPITAL LIMITED

358 ST. ALBANS ROAD,WATFORD,WD24 6PQ

Number:10742178
Status:ACTIVE
Category:Private Limited Company

PAYROLL PERFECTION LTD

16 SEYMOUR ROAD,RINGWOOD,BH24 1SG

Number:09204142
Status:ACTIVE
Category:Private Limited Company

STANSFIELD BRICKS LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:10276167
Status:ACTIVE
Category:Private Limited Company

THE NAIL STUDIO DERRY LTD

16 CARLISLE ROAD,LONDONDERRY,BT48 6JJ

Number:NI629104
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