Advanced company searchLink opens in new window

MIDLAND FOOTBALL LEAGUE (2013) LIMITED

Company number 08744121

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
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
  • GBP 1
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
  • GBP 1