Advanced company searchLink opens in new window

AMBITION FOOTBALL LIMITED

Company number 06027500

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
03 Feb 2010 CH01 Director's details changed for Karen Sawyer on 1 December 2009
03 Feb 2010 CH01 Director's details changed for Mr Paul Anthony Hart on 1 December 2009
12 Feb 2009 AA Accounts made up to 31 December 2008
09 Feb 2009 AA Accounts made up to 31 December 2007
15 Dec 2008 363a Return made up to 13/12/08; full list of members
13 Nov 2008 288c Director and Secretary's Change of Particulars / karen sawyer / 27/10/2008 / Title was: ms, now: ; HouseName/Number was: , now: 19; Street was: 6 dale dyke grove, now: the garlands; Region was: , now: north yorkshire; Post Code was: YO30 4UP, now: YO30 6NZ
21 Oct 2008 288a Director appointed mr paul hart
21 Oct 2008 288b Appointment Terminated Secretary graham vickers
21 Oct 2008 288a Secretary appointed ms karen sawyer
21 Oct 2008 288b Appointment Terminated Director graham vickers
13 Sep 2008 CERTNM Company name changed ambition football 2006 LIMITED\certificate issued on 16/09/08
09 Sep 2008 88(2) Ad 31/08/08 gbp si 98@1=98 gbp ic 2/100
14 Dec 2007 363a Return made up to 13/12/07; full list of members
13 Dec 2006 NEWINC Incorporation