Advanced company searchLink opens in new window

THE REALLY INTERESTING FOOTBALL COMPANY LTD

Company number 10483773

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2022 LIQ MISC INSOLVENCY:Secretary of state's release of liquidator.
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 15 March 2020
23 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 15 March 2019
27 Mar 2018 LIQ02 Statement of affairs
27 Mar 2018 600 Appointment of a voluntary liquidator
27 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-16
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 AD01 Registered office address changed from Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 12 February 2018
31 Jan 2018 AP01 Appointment of Clive John Emery as a director on 17 January 2018
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2017 TM01 Termination of appointment of Steven Kane as a director on 26 April 2017
23 May 2017 TM02 Termination of appointment of Steven Kane as a secretary on 26 April 2017
11 May 2017 AD01 Registered office address changed from The National Sports Centre Office Annex Lilleshall Newport Shropshire TF10 9AT United Kingdom to Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF on 11 May 2017
26 Apr 2017 TM01 Termination of appointment of Geoffrey Scott as a director on 26 April 2017
23 Mar 2017 TM01 Termination of appointment of Stuart Grosvenor as a director on 8 February 2017
20 Feb 2017 AP01 Appointment of Mr Stuart Grosvenor as a director on 8 February 2017
20 Feb 2017 TM02 Termination of appointment of Robert Runham as a secretary on 20 February 2017
19 Dec 2016 AP01 Appointment of Mr Steven Kane as a director on 19 December 2016
19 Dec 2016 AP03 Appointment of Mr Steven Kane as a secretary on 19 December 2016
17 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-17
  • GBP 1