Advanced company searchLink opens in new window

JULIAN DICKS JUNIOR FOOTBALL ALLIANCE LIMITED

Company number 06822922

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)
19 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 6 June 2018
22 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018
30 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
17 Aug 2016 4.68 Liquidators' statement of receipts and payments to 6 June 2016
13 Aug 2015 4.68 Liquidators' statement of receipts and payments to 6 June 2015
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
05 Aug 2013 AD01 Registered office address changed from 22 Greenwood Street Altrincham Sheshire WA16 9SL on 5 August 2013
02 Aug 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
18 Jun 2012 AD01 Registered office address changed from 3 Birch Avenue Winwick Warrington Cheshire WA2 9TN on 18 June 2012
18 Jun 2012 4.70 Declaration of solvency
18 Jun 2012 600 Appointment of a voluntary liquidator
18 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-07
12 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
12 Apr 2012 CH01 Director's details changed for Mr James Mckay on 14 January 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Mr James Mckay as a director
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 TM01 Termination of appointment of Andrew Lowey as a director
19 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mr Luke Mckay on 17 February 2010