- Company Overview for THE NORTHWICH VICTORIA FOOTBALL CLUB 2007 LIMITED (06410883)
- Filing history for THE NORTHWICH VICTORIA FOOTBALL CLUB 2007 LIMITED (06410883)
- People for THE NORTHWICH VICTORIA FOOTBALL CLUB 2007 LIMITED (06410883)
- Insolvency for THE NORTHWICH VICTORIA FOOTBALL CLUB 2007 LIMITED (06410883)
- More for THE NORTHWICH VICTORIA FOOTBALL CLUB 2007 LIMITED (06410883)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2022 | |
07 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2021 | |
15 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 15 August 2019 | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jul 2018 | AM10 | Administrator's progress report | |
03 Jul 2018 | AM11 | Notice of appointment of a replacement or additional administrator | |
15 Jun 2018 | AD01 | Registered office address changed from Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 15 June 2018 | |
13 Jun 2018 | AM16 | Notice of order removing administrator from office | |
02 Jan 2018 | AM10 | Administrator's progress report | |
24 Nov 2017 | AM19 | Notice of extension of period of Administration | |
30 Aug 2017 | AM10 | Administrator's progress report | |
08 Feb 2017 | F2.18 | Notice of deemed approval of proposals | |
25 Jan 2017 | 2.17B | Statement of administrator's proposal | |
20 Dec 2016 | AD01 | Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 20 December 2016 | |
16 Dec 2016 | 2.12B | Appointment of an administrator | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off |