- Company Overview for JULIAN DICKS JUNIOR FOOTBALL ALLIANCE LIMITED (06822922)
- Filing history for JULIAN DICKS JUNIOR FOOTBALL ALLIANCE LIMITED (06822922)
- People for JULIAN DICKS JUNIOR FOOTBALL ALLIANCE LIMITED (06822922)
- Insolvency for JULIAN DICKS JUNIOR FOOTBALL ALLIANCE LIMITED (06822922)
- More for JULIAN DICKS JUNIOR FOOTBALL ALLIANCE LIMITED (06822922)
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
|
|
12 Apr 2012 | AR01 |
Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
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 |