Advanced company searchLink opens in new window

ATFUTSAL BIRMINGHAM LIMITED

Company number 07160843

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
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