- Company Overview for ATFUTSAL HOCKLEY LIMITED (09496344)
- Filing history for ATFUTSAL HOCKLEY LIMITED (09496344)
- People for ATFUTSAL HOCKLEY LIMITED (09496344)
- Insolvency for ATFUTSAL HOCKLEY LIMITED (09496344)
- More for ATFUTSAL HOCKLEY LIMITED (09496344)
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) |
---|---|---|---|
12 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2016 | 2.35B | Notice of move from Administration to Dissolution on 29 September 2016 | |
12 Jul 2016 | 2.24B | Administrator's progress report to 9 June 2016 | |
03 Apr 2016 | 2.16B | Statement of affairs with form 2.14B | |
21 Jan 2016 | 2.23B | Result of meeting of creditors | |
04 Jan 2016 | 2.17B | Statement of administrator's proposal | |
18 Dec 2015 | AD01 | Registered office address changed from 20 Great King Street North Birmingham B19 2LF United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 December 2015 | |
18 Dec 2015 | 2.12B | Appointment of an administrator | |
16 Nov 2015 | TM01 | Termination of appointment of David Eric Steventon as a director on 31 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Jim Gerald Sanger as a director on 31 October 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Leslie Richard Francis John Baker as a director on 31 August 2015 | |
12 May 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-18
|