Advanced company searchLink opens in new window

CHERTSEY TOWN FOOTBALL CLUB 2007 LIMITED

Company number 05845801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2014 DS01 Application to strike the company off the register
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
11 Jul 2013 AR01 Annual return made up to 31 May 2012 with full list of shareholders
11 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2013 AR01 Annual return made up to 31 May 2011 with full list of shareholders
11 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2013 AA Total exemption small company accounts made up to 30 June 2011
10 Jul 2013 AD01 Registered office address changed from C/O Mr Chris Gay 23 Richmond Close Frimley Camberley Surrey GU16 8NR England on 10 July 2013
10 Jul 2013 AD01 Registered office address changed from C/O Wendy Blaby 18 Sayes Court Addlestone Surrey KT15 1LZ United Kingdom on 10 July 2013
30 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 TM01 Termination of appointment of Spencer Day as a director
19 Jul 2012 AP01 Appointment of John Waghorn as a director
19 Jul 2012 AP01 Appointment of Christopher Gay as a director
19 Jul 2012 AP01 Appointment of Stephen Powers as a director
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AA Total exemption small company accounts made up to 30 June 2010
16 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
12 Nov 2010 CH01 Director's details changed for Spencer Day on 31 May 2010
11 Nov 2010 AD01 Registered office address changed from 3a Headley Road Woodley Reading RG5 4JB on 11 November 2010