- Company Overview for 5 ALIVE SOCCER CENTRE LIMITED (05485908)
- Filing history for 5 ALIVE SOCCER CENTRE LIMITED (05485908)
- People for 5 ALIVE SOCCER CENTRE LIMITED (05485908)
- Charges for 5 ALIVE SOCCER CENTRE LIMITED (05485908)
- Insolvency for 5 ALIVE SOCCER CENTRE LIMITED (05485908)
- More for 5 ALIVE SOCCER CENTRE LIMITED (05485908)
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 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2013 | |
18 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2012 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Oct 2011 | AD01 | Registered office address changed from York Street Fairweather Green Bradford West Yorkshire BD8 0HR on 31 October 2011 | |
31 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2011 | AR01 |
Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
04 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | CH03 | Secretary's details changed for Michelle Bernadette Scott on 20 October 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Stephen Omatseone on 21 June 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Aug 2009 | 363a | Return made up to 21/06/09; full list of members | |
27 Oct 2008 | 363a | Return made up to 21/06/08; full list of members | |
22 Oct 2008 | 363a | Return made up to 21/06/07; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Nov 2007 | 288b | Director resigned | |
23 Aug 2007 | 288a | New director appointed | |
11 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: 2 meadow court, allerton bradford west yorkshire BD15 9JZ | |
20 Mar 2007 | 395 | Particulars of mortgage/charge |