- Company Overview for ATFUTSAL BIRMINGHAM LIMITED (07160843)
- Filing history for ATFUTSAL BIRMINGHAM LIMITED (07160843)
- People for ATFUTSAL BIRMINGHAM LIMITED (07160843)
- Charges for ATFUTSAL BIRMINGHAM LIMITED (07160843)
- Insolvency for ATFUTSAL BIRMINGHAM LIMITED (07160843)
- More for ATFUTSAL BIRMINGHAM LIMITED (07160843)
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) |
---|---|---|---|
11 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2016 | 2.35B | Notice of move from Administration to Dissolution on 1 March 2016 | |
10 Nov 2015 | 2.24B | Administrator's progress report to 16 October 2015 | |
19 May 2015 | F2.18 | Notice of deemed approval of proposals | |
19 May 2015 | 2.16B | Statement of affairs with form 2.14B | |
07 May 2015 | 2.17B | Statement of administrator's proposal | |
07 May 2015 | AD01 | Registered office address changed from 20 Great King Street North Birmingham B19 2LF to 2nd Floor 110 Cannon Street London EC4N 6EU on 7 May 2015 | |
30 Apr 2015 | 2.12B | Appointment of an administrator | |
27 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
07 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
13 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
05 Jun 2013 | TM01 | Termination of appointment of James Livingston as a director | |
12 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Leslie Richard Francis John Baker on 17 February 2013 | |
06 Feb 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
24 Sep 2012 | CERTNM |
Company name changed @ futsal birmingham LIMITED\certificate issued on 24/09/12
|
|
01 May 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
24 Jan 2012 | TM02 | Termination of appointment of James Sanger as a secretary | |
24 Jan 2012 | AP03 | Appointment of Mr Adam Robert Henshaw as a secretary | |
09 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 June 2011 | |
20 Sep 2011 | AP01 | Appointment of Mr Adam Robert Henshaw as a director | |
20 Sep 2011 | AD01 | Registered office address changed from Unit 29 Techno Trading Estate Bramble Road Swindon Wiltshire SN2 8HB United Kingdom on 20 September 2011 | |
05 May 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders |