- Company Overview for ILKESTON FC LIMITED (07433244)
- Filing history for ILKESTON FC LIMITED (07433244)
- People for ILKESTON FC LIMITED (07433244)
- Charges for ILKESTON FC LIMITED (07433244)
- Insolvency for ILKESTON FC LIMITED (07433244)
- More for ILKESTON FC LIMITED (07433244)
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
|
|
19 Jan 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
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 |