- Company Overview for EMPIRE STADIUMS LIMITED (07157094)
- Filing history for EMPIRE STADIUMS LIMITED (07157094)
- People for EMPIRE STADIUMS LIMITED (07157094)
- Insolvency for EMPIRE STADIUMS LIMITED (07157094)
- More for EMPIRE STADIUMS LIMITED (07157094)
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) |
---|---|---|---|
14 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2016 | |
02 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2015 | |
08 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014 | |
14 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | AD01 | Registered office address changed from Regent's Court Princess Street Hull HU2 8BA United Kingdom on 31 January 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Dec 2012 | AAMD | Amended accounts made up to 28 February 2011 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for William Ashley Donlan on 15 February 2011 | |
14 Apr 2010 | AP01 | Appointment of William Ashley Donlan as a director | |
01 Mar 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
15 Feb 2010 | NEWINC | Incorporation |