G & R SPORT CLOTHING LIMITED
Status | DISSOLVED |
Company No. | 10497795 |
Category | Private Limited Company |
Incorporated | 25 Nov 2016 |
Age | 7 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Jul 2023 |
Years | 10 months, 19 days |
SUMMARY
G & R SPORT CLOTHING LIMITED is an dissolved private limited company with number 10497795. It was incorporated 7 years, 6 months, 10 days ago, on 25 November 2016 and it was dissolved 10 months, 19 days ago, on 17 July 2023. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2022
Action Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jul 2021
Action Date: 28 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-28
Documents
Liquidation disclaimer notice
Date: 09 Dec 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Old address: 161 College Street St. Helens WA10 1TY England
Change date: 2020-05-29
New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS
Documents
Resolution
Date: 21 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-12
Psc name: Mr Ryan Francis Dodge
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory Frederick Dodge
Change date: 2020-05-04
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-04
Psc name: Mr Gregory Frederick Dogdge
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
New address: 161 College Street St. Helens WA10 1TY
Change date: 2018-06-19
Old address: 116 Chester Street Birkenhead CH41 5DL United Kingdom
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Capital allotment shares
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-19
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-19
Officer name: Mr Ryan Francis Dodge
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Mr Gregory Frederick Dogdge
Documents
Some Companies
AUTOMATED SECURITY (HOLDINGS) LIMITED
SECURITY HOUSE,SUNBURY ON THAMES,TW16 5DB
Number: | 00321639 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE CRESCENT,CARLISLE,CA1 1QN
Number: | 06982367 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LONG SHEPHERDS DRIVE,SWANSEA,SA3 4RP
Number: | 05334332 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09707944 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR
Number: | 10147466 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINGS ROAD GALLERY LIMITED
GROUND FLOOR,LONDON,SW1Y 5JG
Number: | 03535582 |
Status: | ACTIVE |
Category: | Private Limited Company |