- Company Overview for PENRITH AFC LIMITED (06312918)
- Filing history for PENRITH AFC LIMITED (06312918)
- People for PENRITH AFC LIMITED (06312918)
- More for PENRITH AFC LIMITED (06312918)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2010 | AR01 |
Annual return made up to 16 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
|
|
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Sep 2009 | 363a | Return made up to 16/07/09; full list of members | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
29 Jul 2008 | 363a | Return made up to 16/07/08; full list of members | |
26 Mar 2008 | CERTNM | Company name changed penrith town fc LIMITED\certificate issued on 27/03/08 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from heelis solicitors, shire hall appleby-in-westmorland cumbria CA16 6XN | |
16 Oct 2007 | 288c | Director's particulars changed | |
04 Oct 2007 | 88(2)R | Ad 16/07/07--------- £ si 100@1=100 £ ic 1/101 | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: marquess court 69 southampton row london WC1B 4ET | |
20 Aug 2007 | 288a | New secretary appointed | |
20 Aug 2007 | 288a | New director appointed | |
20 Aug 2007 | 288b | Director resigned | |
20 Aug 2007 | 288b | Secretary resigned | |
16 Jul 2007 | NEWINC | Incorporation |