- Company Overview for ALDERSHOT TOWN (ELITE) FOOTBALL DEVELOPMENT LIMITED (07859806)
- Filing history for ALDERSHOT TOWN (ELITE) FOOTBALL DEVELOPMENT LIMITED (07859806)
- People for ALDERSHOT TOWN (ELITE) FOOTBALL DEVELOPMENT LIMITED (07859806)
- More for ALDERSHOT TOWN (ELITE) FOOTBALL DEVELOPMENT LIMITED (07859806)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jan 2016 | DS01 | Application to strike the company off the register | |
06 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 27 Lyon Road Crowthorne Berkshire RG45 6RX to 27 Lyon Road Crowthorne Berkshire RG45 6RX on 23 October 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr Daniel Low on 29 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 17 Queens Ride Crowthorne Berkshire RG45 6LG England to 27 Lyon Road Crowthorne Berkshire RG45 6RX on 31 July 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AP01 | Appointment of Mr Adam Simon Cresswell as a director | |
19 Apr 2013 | AAMD | Amended accounts made up to 30 November 2012 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
23 Jul 2012 | TM01 | Termination of appointment of Steve Clout as a director | |
24 Nov 2011 | NEWINC | Incorporation |