Advanced company searchLink opens in new window

ATHLETICS FOUNDATION

Company number 05061114

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
25 Mar 2015 AR01 Annual return made up to 2 March 2015 no member list
08 Jan 2015 AA Full accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 2 March 2014 no member list
23 Dec 2013 AA Full accounts made up to 31 March 2013
20 Mar 2013 TM01 Termination of appointment of Christopher Chataway as a director
20 Mar 2013 AR01 Annual return made up to 2 March 2013 no member list
20 Mar 2013 TM01 Termination of appointment of Christopher Chataway as a director
02 Jan 2013 AA Full accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 2 March 2012 no member list
07 Mar 2012 CH01 Director's details changed for Lynn Davis on 7 March 2012
07 Mar 2012 AD01 Registered office address changed from Backstraight Stand Athletics House Alexander Stadium Walsall Road, Perry Barr Birmingham B42 2BE England on 7 March 2012
08 Jan 2012 AA Full accounts made up to 31 March 2011
07 Dec 2011 AD01 Registered office address changed from Athletics House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 7 December 2011
03 Mar 2011 AR01 Annual return made up to 2 March 2011 no member list
28 Feb 2011 TM01 Termination of appointment of Kevan Taylor as a director
28 Feb 2011 AP01 Appointment of Mr Kevan Taylor as a director
28 Feb 2011 AP03 Appointment of Mr Kevan Taylor as a secretary
28 Feb 2011 TM02 Termination of appointment of Charles Bartholomew as a secretary
29 Nov 2010 AA Full accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 2 March 2010 no member list
03 Mar 2010 CH01 Director's details changed for Mr David Hemery on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Charles Frederick Woodhouse on 3 March 2010