Advanced company searchLink opens in new window

FC HALIFAX TOWN LIMITED

Company number 06557378

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)
10 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Stuart Peacock on 7 April 2010
17 Apr 2010 CH01 Director's details changed for David Bosomworth on 7 April 2010
19 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Apr 2009 363a Return made up to 07/04/09; full list of members
22 Jul 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
22 Jul 2008 287 Registered office changed on 22/07/2008 from airedale house 128 sunbridge road bradford west yorkshire BD1 2AT england
22 Jul 2008 288a Secretary appointed david paul anderson
22 Jul 2008 288a Director appointed stuart peacock
22 Jul 2008 288a Director appointed robert stanley ham
17 Jul 2008 CERTNM Company name changed further details LIMITED\certificate issued on 17/07/08
25 Apr 2008 288a Director appointed david bosomworth
24 Apr 2008 288b Appointment terminated director david bosomworth
23 Apr 2008 288a Director appointed david bosomworth
23 Apr 2008 287 Registered office changed on 23/04/2008 from 12 york place leeds west yorkshire LS1 2DS england
23 Apr 2008 288b Appointment terminated director york place company nominees LIMITED
07 Apr 2008 NEWINC Incorporation