SPORT REACH LIMITED

06678654
PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

Documents

Documents
Date Category Description Pages
13 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2017 insolvency Liquidation Miscellaneous 1 Buy now
13 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
30 Nov 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
16 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
25 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
17 Jan 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
30 Dec 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
30 Dec 2013 resolution Resolution 1 Buy now
30 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2013 accounts Annual Accounts 4 Buy now
11 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
23 Aug 2013 capital Return of Allotment of shares 3 Buy now
23 Aug 2013 capital Return of Allotment of shares 3 Buy now
23 Aug 2013 capital Return of Allotment of shares 3 Buy now
23 Aug 2013 annual-return Annual Return 6 Buy now
23 Aug 2013 address Change Sail Address Company 1 Buy now
05 Mar 2013 accounts Annual Accounts 4 Buy now
04 Mar 2013 officers Termination of appointment of director (Trevor Smallwood) 1 Buy now
02 Jan 2013 capital Return of Allotment of shares 3 Buy now
02 Jan 2013 annual-return Annual Return 6 Buy now
09 Nov 2012 officers Appointment of director (Trevor Smallwood) 3 Buy now
25 Jun 2012 accounts Change Account Reference Date Company Previous Extended 2 Buy now
05 Sep 2011 capital Return of Allotment of shares 4 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
05 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jul 2011 officers Appointment of director (Peter John Rilett) 3 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
01 Oct 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 5 Buy now
23 Jul 2010 officers Termination of appointment of director (Joel Pearson) 1 Buy now
29 Sep 2009 accounts Accounting reference date extended from 31/08/2009 to 30/09/2009 1 Buy now
29 Sep 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from, the mill kingsteignton road, newton abbot, devon, TO12 20A 1 Buy now
11 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Aug 2009 capital Ad 08/07/09\gbp si 147@1=147\gbp ic 1/148\ 2 Buy now
19 Aug 2009 officers Director appointed joel pearson 2 Buy now
12 Aug 2009 officers Appointment terminated director clare clilverd 1 Buy now
21 Aug 2008 incorporation Incorporation Company 18 Buy now