- Company Overview for BORO STADIUM COMPANY LTD (08984959)
- Filing history for BORO STADIUM COMPANY LTD (08984959)
- People for BORO STADIUM COMPANY LTD (08984959)
- More for BORO STADIUM COMPANY LTD (08984959)
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
|
|
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
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr Ian Neale on 11 September 2014 |