Advanced company searchLink opens in new window

DAVENTRY TOWN FOOTBALL CLUB LIMITED

Company number 06927739

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
12 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
10 Jun 2021 PSC07 Cessation of Stephen Tubb as a person with significant control on 20 March 2021
10 Jun 2021 PSC07 Cessation of Brian Christopher Robert Porter as a person with significant control on 20 March 2021
08 Jun 2021 PSC02 Notification of Dtfc 1886 Limited as a person with significant control on 20 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
07 Mar 2019 PSC01 Notification of Stephen Tubb as a person with significant control on 22 June 2018
07 Mar 2019 PSC01 Notification of Brian Christopher Robert Porter as a person with significant control on 22 June 2018
07 Mar 2019 PSC07 Cessation of Iain Marcus Humphrey as a person with significant control on 22 June 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 3B Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RB to The Clubhouse Browns Road Daventry Northamptonshire NN11 4NS on 19 March 2018
25 Jan 2018 TM01 Termination of appointment of Matthew David Hogsden as a director on 5 October 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 TM01 Termination of appointment of Jason Leigh Adams as a director on 6 December 2017
03 Oct 2017 AP01 Appointment of Mr Stephen Tubb as a director on 28 September 2017