Advanced company searchLink opens in new window

HUNTINGDON TOWN FC LIMITED

Company number 07582787

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
05 Mar 2015 TM01 Termination of appointment of Russell George Yezek as a director on 17 February 2015
12 Sep 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
08 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
24 Mar 2014 AD01 Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA United Kingdom on 24 March 2014
07 Aug 2013 AP01 Appointment of Mr William George Martin Hensley as a director
07 Aug 2013 AP01 Appointment of Mr William Leslie Sinclair as a director
07 Aug 2013 AP01 Appointment of John Arthur Scarborough as a director
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
01 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2012 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
30 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted