Advanced company searchLink opens in new window

5 ALIVE FOOTBALL CENTRE LIMITED

Company number 07785351

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2018 AD01 Registered office address changed from York Street Fairweather Green Bradford BD8 0HR to Ashfield House Illingworth Street Ossett WF5 8AL on 12 March 2018
09 Mar 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 LIQ02 Statement of affairs
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
20 Nov 2017 PSC01 Notification of Shakil Ahmed Rabbani as a person with significant control on 12 June 2017
20 Nov 2017 PSC07 Cessation of Stephen Omatseone as a person with significant control on 12 June 2017
20 Nov 2017 AP01 Appointment of Mr Shakil Ahmed Rabbani as a director on 12 June 2017
20 Nov 2017 TM01 Termination of appointment of Farooq Ali as a director on 12 June 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 PSC04 Change of details for Mr Stephen Omatseone as a person with significant control on 12 June 2017
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2017 TM01 Termination of appointment of Stephen Omatseone as a director on 12 June 2017
13 Jun 2017 AP01 Appointment of Mr Farooq Ali as a director on 12 June 2017
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
19 Aug 2014 TM01 Termination of appointment of Lewis Antony Omatseone as a director on 19 August 2014
19 Aug 2014 AP01 Appointment of Mr Steven Omatseone as a director on 19 August 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012