- Company Overview for SHEFFIELD HOME OF FOOTBALL LIMITED (12036985)
- Filing history for SHEFFIELD HOME OF FOOTBALL LIMITED (12036985)
- People for SHEFFIELD HOME OF FOOTBALL LIMITED (12036985)
- More for SHEFFIELD HOME OF FOOTBALL LIMITED (12036985)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2024 | AD01 | Registered office address changed from Shakespeare Martineau Llp First Floor, Omega Court 360 Cemetery Road Sheffield S11 8FT United Kingdom to Whirlow Cottage Ecclesall Road South Sheffield S11 9QB on 4 January 2024 | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2023 | DS01 | Application to strike the company off the register | |
02 May 2023 | TM01 | Termination of appointment of Roy Botterill as a director on 2 May 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Anne Marie Murphy as a director on 23 December 2022 | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Martin Westby as a director on 1 November 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
13 Apr 2022 | AD01 | Registered office address changed from Shakespeare Martineau Omega Court 360 Cemetery Road Sheffield S11 8FT to Shakespeare Martineau Llp First Floor, Omega Court 360 Cemetery Road Sheffield S11 8FT on 13 April 2022 | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
27 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2021 | PSC07 | Cessation of Roy Botterill as a person with significant control on 7 June 2019 | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
22 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
24 Jun 2019 | AP01 | Appointment of Mr Martin Westby as a director on 7 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Dr John Peter Wilson as a director on 7 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Ms Anne Marie Murphy as a director on 7 June 2019 | |
06 Jun 2019 | NEWINC | Incorporation |