- Company Overview for ASFORDBY AMATEURS SPORTS CLUB LIMITED (01917755)
- Filing history for ASFORDBY AMATEURS SPORTS CLUB LIMITED (01917755)
- People for ASFORDBY AMATEURS SPORTS CLUB LIMITED (01917755)
- Charges for ASFORDBY AMATEURS SPORTS CLUB LIMITED (01917755)
- More for ASFORDBY AMATEURS SPORTS CLUB LIMITED (01917755)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2016 | DS01 | Application to strike the company off the register | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
10 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH03 | Secretary's details changed for Anne Carolyn Figgitt on 8 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Anne Carolyn Figgitt on 8 November 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | TM01 | Termination of appointment of David Young as a director | |
03 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
03 Dec 2012 | TM01 | Termination of appointment of Arthur Routen as a director | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
24 Nov 2010 | TM01 | Termination of appointment of Gemma Mccartney as a director | |
24 Nov 2010 | TM01 | Termination of appointment of John Simons as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders |