MICKLEOVER SPORTS FOOTBALL CLUB LIMITED
Company number 07366193
- Company Overview for MICKLEOVER SPORTS FOOTBALL CLUB LIMITED (07366193)
- Filing history for MICKLEOVER SPORTS FOOTBALL CLUB LIMITED (07366193)
- People for MICKLEOVER SPORTS FOOTBALL CLUB LIMITED (07366193)
- More for MICKLEOVER SPORTS FOOTBALL CLUB LIMITED (07366193)
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) |
---|---|---|---|
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | PSC04 | Change of details for Mr Donald Amott as a person with significant control on 14 July 2020 | |
21 Dec 2020 | PSC01 | Notification of Colin Ronald Ford as a person with significant control on 19 November 2019 | |
21 Dec 2020 | AP01 | Appointment of Mr Colin Ronald Ford as a director on 14 July 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Neil Stuart Hadfield as a director on 14 July 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr David Anthony Chambers as a director on 14 July 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 14 July 2020
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jan 2020 | PSC01 | Notification of Donald Amott as a person with significant control on 19 November 2019 | |
24 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2020 | |
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
26 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Paul John Coxon as a director on 16 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Donald Keith Amott as a director on 16 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Stuart Edward Clarke as a director on 16 March 2017 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Roger David Lee on 7 January 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
25 Apr 2016 | TM01 | Termination of appointment of Philip Taylor as a director on 23 April 2016 |