Advanced company searchLink opens in new window

BORO STADIUM COMPANY LTD

Company number 08984959

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 RP05 Registered office address changed to PO Box 4385, 08984959: Companies House Default Address, Cardiff, CF14 8LH on 28 November 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 PSC02 Notification of Falcon Alliance Limited as a person with significant control on 14 June 2018
28 Jul 2018 PSC07 Cessation of Lee Thorn as a person with significant control on 16 July 2018
28 Jul 2018 TM01 Termination of appointment of Lee Thorn as a director on 16 July 2018
12 Jul 2018 AD01 Registered office address changed from Liberty Way Nuneaton Warwickshire CV11 6RR to Vale Park Hamil Road Stoke-on-Trent ST6 1AW on 12 July 2018
12 Jul 2018 AP01 Appointment of Mr Norman Smurthwaite as a director on 12 July 2018
05 Jun 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 AA Accounts for a dormant company made up to 30 April 2017
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 CS01 Confirmation statement made on 8 April 2017 with updates
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2017 AA Accounts for a dormant company made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jun 2015 TM01 Termination of appointment of Ian Neale as a director on 10 May 2015
10 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
17 Oct 2014 CH01 Director's details changed for Mr Ian Neale on 11 September 2014