Advanced company searchLink opens in new window

KOP FOOTBALL LIMITED

Company number 06032198

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)
20 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 3rd Floor Temple Point 1 Tempton Row Birmingham B2 5LG on 20 October 2015
15 Oct 2015 600 Appointment of a voluntary liquidator
15 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-05
13 May 2015 MR04 Satisfaction of charge 1 in full
07 May 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
30 Sep 2013 MISC Section 519
25 Sep 2013 MISC Section 519
08 May 2013 AA Full accounts made up to 31 July 2012
02 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
14 Mar 2012 AA Full accounts made up to 31 July 2011
22 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 31 July 2010
17 Nov 2011 AP01 Appointment of Mrs Lori Mccutcheon as a director
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AD01 Registered office address changed from Anfield Road Liverpool Merseyside L4 0TH on 20 September 2011
19 Sep 2011 CH01 Director's details changed for Thomas Ollis Hicks on 2 September 2011
19 Sep 2011 CH01 Director's details changed for George Nield Gillett Jnr on 2 September 2011
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders