- Company Overview for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
- Filing history for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
- People for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
- Insolvency for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
- More for HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED (08078967)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2024 | LIQ10 | Removal of liquidator by court order | |
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
20 Oct 2023 | AD01 | Registered office address changed from Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 20 October 2023 | |
20 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | LIQ02 | Statement of affairs | |
08 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom to Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE on 6 September 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
17 May 2021 | PSC04 | Change of details for John Rattle as a person with significant control on 21 February 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
02 Mar 2020 | TM01 | Termination of appointment of Ashley Carr as a director on 2 March 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Feb 2020 | CH01 | Director's details changed for John Rattle on 21 February 2020 | |
30 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates |