- Company Overview for DAVENTRY TOWN FOOTBALL CLUB LIMITED (06927739)
- Filing history for DAVENTRY TOWN FOOTBALL CLUB LIMITED (06927739)
- People for DAVENTRY TOWN FOOTBALL CLUB LIMITED (06927739)
- More for DAVENTRY TOWN FOOTBALL CLUB LIMITED (06927739)
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 |