- Company Overview for MIDLAND FOOTBALL LEAGUE (2013) LIMITED (08744121)
- Filing history for MIDLAND FOOTBALL LEAGUE (2013) LIMITED (08744121)
- People for MIDLAND FOOTBALL LEAGUE (2013) LIMITED (08744121)
- More for MIDLAND FOOTBALL LEAGUE (2013) LIMITED (08744121)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
14 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 1 July 2015 | |
12 Nov 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 1 July 2015 | |
30 Jun 2015 | CERTNM |
Company name changed midland football league LIMITED\certificate issued on 30/06/15
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of John Daniel Shaw as a director on 6 May 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Nigel Robert Wood on 28 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Roger Goadby as a director on 9 March 2015 | |
30 Jan 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Gordon Cutler as a director on 12 November 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warwickshire CV37 0HZ to C/O Nigel Wood 30 Glaisdale Road Hall Green Birmingham B28 8PX on 19 January 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
18 Jul 2014 | AP01 | Appointment of Peter James Scanlon as a director on 29 November 2013 | |
18 Jul 2014 | AP01 | Appointment of Steven Dennis Poole as a director on 29 November 2013 | |
08 Jul 2014 | AP01 | Appointment of Nigel Robert Wood as a director | |
05 Jan 2014 | AP01 | Appointment of Mr Michael John Joiner as a director | |
05 Jan 2014 | AP01 | Appointment of John Daniel Shaw as a director | |
05 Jan 2014 | AP01 | Appointment of Steven Ian Parsons as a director | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|