About

Registered Number: 04457661
Date of Incorporation: 10/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: 441 Gateford Road, Worksop, Nottinghamshire, S81 7BN

 

Commonwealth Netball Uk Ltd was registered on 10 June 2002, it has a status of "Dissolved". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBUTO, Stacey Michelle 25 May 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 11 August 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 31 March 2014
TM01 - Termination of appointment of director 25 March 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 31 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 16 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 16 August 2004
363s - Annual Return 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
AA - Annual Accounts 24 March 2004
DISS40 - Notice of striking-off action discontinued 09 December 2003
363s - Annual Return 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
GAZ1 - First notification of strike-off action in London Gazette 25 November 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.