Advanced company searchLink opens in new window

LLANGEFNI FOOTBALL CLUB LIMITED

Company number 04539807

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DS01 Application to strike the company off the register
24 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 19 September 2011 no member list
01 Nov 2011 AD01 Registered office address changed from C/O Mcparland Williams Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 1 November 2011
31 Oct 2011 CH01 Director's details changed for Ifor Lloyd Hughes on 25 October 2011
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Feb 2011 AP01 Appointment of Mr John Richard Roberts as a director
18 Nov 2010 AR01 Annual return made up to 19 September 2010 no member list
18 Nov 2010 CH01 Director's details changed for Mr Russell John Austin on 3 October 2009
18 Nov 2010 TM01 Termination of appointment of Elwyn Jones as a director
18 Nov 2010 CH01 Director's details changed for Gwynfor Parry on 3 October 2009
18 Nov 2010 TM01 Termination of appointment of Richard Williams as a director
18 Nov 2010 CH01 Director's details changed for Ifor Lloyd Hughes on 3 October 2009
17 Nov 2010 AP01 Appointment of Mr John Richard Roberts as a director
18 May 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 19 September 2009 no member list
30 Oct 2009 AP03 Appointment of Martin Gallagher as a secretary
28 Oct 2009 TM02 Termination of appointment of Terence Roberts as a secretary
26 Oct 2009 TM01 Termination of appointment of Bryan Owen as a director
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Oct 2008 AA Total exemption small company accounts made up to 30 September 2007
02 Oct 2008 363a Annual return made up to 19/09/08
02 Oct 2008 288c Director's Change of Particulars / ifor hughes / 17/09/2008 / HouseName/Number was: , now: 79; Street was: 79 perth y paun, now: perth y paun; Post Code was: LL77 7EY, now: LL77 7EX