BLACK SHEEP SPORTS LIMITED

06471782
UNIT 1C CRUCIBLE CLOSE COLEFORD GLOUCESTERSHIRE GL16 8RE

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Oct 2021 accounts Annual Accounts 4 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2021 accounts Annual Accounts 3 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 3 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
24 Oct 2014 accounts Annual Accounts 3 Buy now
03 Feb 2014 officers Termination of appointment of director (Trevor Kingdon) 1 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
18 Oct 2013 accounts Annual Accounts 3 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
12 Oct 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 officers Change of particulars for secretary (Mr Julian Charles Freeman) 2 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Julian Charles Freeman) 2 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 6 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Julian Charles Freeman) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Trevor Andrew Kingdon) 2 Buy now
17 Nov 2009 accounts Annual Accounts 6 Buy now
14 Aug 2009 officers Appointment terminated director kevin farmer 1 Buy now
14 Aug 2009 officers Appointment terminated director david bray 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from sovereign house 15 towcester road old stratford milton keynes buckinghamshire MK19 6AN 1 Buy now
13 Mar 2009 annual-return Return made up to 14/01/09; full list of members 5 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from sovereign house, 15 towcester road, old stratford milton keynes buckinghamshire MK19 6AN 1 Buy now
12 Mar 2008 officers Director appointed mr julian charles freeman 1 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 incorporation Incorporation Company 19 Buy now