- Company Overview for COVENTRY CITY FOOTBALL CLUB LIMITED (03056875)
- Filing history for COVENTRY CITY FOOTBALL CLUB LIMITED (03056875)
- People for COVENTRY CITY FOOTBALL CLUB LIMITED (03056875)
- Charges for COVENTRY CITY FOOTBALL CLUB LIMITED (03056875)
- Insolvency for COVENTRY CITY FOOTBALL CLUB LIMITED (03056875)
- More for COVENTRY CITY FOOTBALL CLUB LIMITED (03056875)
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) |
---|---|---|---|
14 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2014 | |
17 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2013 | 2.24B | Administrator's progress report to 27 September 2013 | |
04 Oct 2013 | MR05 | Part of the property or undertaking has been released from charge 13 | |
27 Sep 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jul 2013 | TM02 | Termination of appointment of Adam Bradley as a secretary | |
19 Jun 2013 | 2.23B | Result of meeting of creditors | |
07 Jun 2013 | 2.23B | Result of meeting of creditors | |
24 May 2013 | 2.17B | Statement of administrator's proposal | |
04 Apr 2013 | AD01 | Registered office address changed from Ricoh Arena Phoenix Way Foleshill Coventry West Midlands CV6 6GE on 4 April 2013 | |
03 Apr 2013 | 2.12B | Appointment of an administrator | |
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2012 | TM01 | Termination of appointment of Onyechinaeduanaghaefuuzo Igwe as a director | |
25 Jun 2012 | AA | Full accounts made up to 31 May 2011 | |
28 May 2012 | AR01 |
Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
28 May 2012 | CH03 | Secretary's details changed for Mr Adam Bradley on 25 May 2012 | |
28 May 2012 | CH01 | Director's details changed for Mr Onyechinaeduanaghaefuuzo Nnatuwereugo Igwe on 25 May 2012 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
04 Jan 2012 | AP01 | Appointment of Mr Timothy Donald Fisher as a director | |
16 Dec 2011 | TM01 | Termination of appointment of John Clarke as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Kenneth Dulieu as a director |