- Company Overview for VALLEY SPORTS FOOTBALL ACADEMY LIMITED (06003750)
- Filing history for VALLEY SPORTS FOOTBALL ACADEMY LIMITED (06003750)
- People for VALLEY SPORTS FOOTBALL ACADEMY LIMITED (06003750)
- Charges for VALLEY SPORTS FOOTBALL ACADEMY LIMITED (06003750)
- Insolvency for VALLEY SPORTS FOOTBALL ACADEMY LIMITED (06003750)
- More for VALLEY SPORTS FOOTBALL ACADEMY LIMITED (06003750)
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) |
---|---|---|---|
21 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2012 | AD01 | Registered office address changed from 49 London Road St Albans Hertfordshire AL1 1LJ on 17 February 2012 | |
18 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 27 June 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 3 February 2011 | |
03 Feb 2011 | TM02 | Termination of appointment of Bradshaw Johnson Secretarial Limited as a secretary | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-12-16
|
|
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Robert Neil O'keefe on 31 December 2009 | |
15 Feb 2010 | CH04 | Secretary's details changed for Bradshaw Johnson Secretarial Limited on 31 December 2009 | |
26 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2009 | CONNOT | Change of name notice | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Apr 2009 | AAMD | Amended accounts made up to 30 November 2007 | |
11 Mar 2009 | 363a | Return made up to 20/11/08; full list of members | |
10 Feb 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from torrington house, 47 holywell hill, st albans herts AL1 1HD | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
14 Jul 2008 | 288a | Secretary appointed bradshaw johnson secretarial LIMITED | |
06 Jun 2008 | 288b | Appointment Terminated Secretary roger gochin |