Advanced company searchLink opens in new window

HOSPITALITY@BURGESS HILL TOWN F.C. LIMITED

Company number 08078967

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-11
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