About

Registered Number: 04512804
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 1 Morlew Yard, Marsh Lane Taplow, Maidenhead, Berkshire, SL6 0DF

 

Based in Maidenhead, Bps Sport Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 28 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 11 September 2012
CH04 - Change of particulars for corporate secretary 10 September 2012
AA - Annual Accounts 25 April 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 26 June 2006
287 - Change in situation or address of Registered Office 10 May 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 19 February 2003
225 - Change of Accounting Reference Date 06 October 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.