Advanced company searchLink opens in new window

ILKESTON FC LIMITED

Company number 07433244

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)
01 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2020 WU15 Notice of final account prior to dissolution
04 Sep 2019 WU07 Progress report in a winding up by the court
02 Sep 2018 WU07 Progress report in a winding up by the court
26 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2017 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to St Helens House King Street Derby DE1 3EE on 19 July 2017
14 Jul 2017 WU04 Appointment of a liquidator
03 Jul 2017 COCOMP Order of court to wind up
22 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2017 CS01 Confirmation statement made on 9 November 2016 with updates
11 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 TM01 Termination of appointment of Declan Nigel Harrop as a director on 21 September 2016
09 Sep 2016 AD01 Registered office address changed from 29 st. Mary Street Ilkeston Derbyshire DE7 8AB to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 9 September 2016
08 Sep 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 June 2015
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
19 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
14 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
09 Apr 2015 CH01 Director's details changed for Mr Nigell Martin Harrop on 9 April 2015
09 Apr 2015 AP01 Appointment of Mr Declan Nigel Harrop as a director on 8 April 2015
31 Mar 2015 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 29 St. Mary Street Ilkeston Derbyshire DE7 8AB on 31 March 2015