Advanced company searchLink opens in new window

PROCO FOOTBALL LTD

Company number 10365446

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Nov 2019 PSC07 Cessation of Lee Carr as a person with significant control on 26 November 2019
28 Nov 2019 TM01 Termination of appointment of Lee Martin Carr as a director on 26 November 2019
17 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Jun 2018 CH01 Director's details changed for Mr Paul Dan Williams on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Jason Robert Dodd on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Lee Martin Carr on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Samuel William Scott on 6 June 2018
06 Jun 2018 AD01 Registered office address changed from 367 Bitterne Road Bitterne Precinct Southampton Hampshire SO18 5RR England to Foxhole Farm Cottage Fir Tree Lane Horton Heath Eastleigh SO50 7DF on 6 June 2018
14 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
08 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-08
  • GBP 100