- Company Overview for HINCKLEY UNITED FOOTBALL CLUB LIMITED (00458117)
- Filing history for HINCKLEY UNITED FOOTBALL CLUB LIMITED (00458117)
- People for HINCKLEY UNITED FOOTBALL CLUB LIMITED (00458117)
- Charges for HINCKLEY UNITED FOOTBALL CLUB LIMITED (00458117)
- Insolvency for HINCKLEY UNITED FOOTBALL CLUB LIMITED (00458117)
- More for HINCKLEY UNITED FOOTBALL CLUB LIMITED (00458117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2017 | WU15 | Notice of final account prior to dissolution | |
04 Dec 2017 | WU14 | Notice of removal of liquidator by court | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of liquidator or official receiver by secretary of state in a winding up by the court | |
08 Sep 2017 | WU04 | Appointment of a liquidator | |
16 Aug 2017 | TM01 | Termination of appointment of Kevin Michael Thompson as a director on 3 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Paul Moss as a director on 3 August 2017 | |
18 Jul 2017 | TM02 | Termination of appointment of Ku Akeredolu as a secretary on 1 March 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Ku Akeredolu as a director on 1 March 2017 | |
14 Dec 2016 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/10/2016 | |
25 Nov 2015 | LIQ MISC | INSOLVENCY:annual progress report for period up to 09/10/2015 | |
17 Dec 2014 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/10/2014 | |
20 Nov 2013 | 4.31 | Appointment of a liquidator | |
19 Nov 2013 | AD01 | Registered office address changed from Leicester Road Stadium Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom on 19 November 2013 | |
14 Nov 2013 | COCOMP | Order of court to wind up | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
16 Jul 2013 | TM01 | Termination of appointment of David Newman as a director | |
16 Jul 2013 | AD01 | Registered office address changed from the Greene King Stadium Leicester Road Hinckley Leicestershire LE10 3DR on 16 July 2013 | |
11 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2012 | TM01 | Termination of appointment of Anthony Dyer as a director | |
30 Dec 2012 | TM01 | Termination of appointment of David Radburn as a director | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 May 2011 |