- Company Overview for DUNKIRK FOOTBALL CLUB LIMITED (09633912)
- Filing history for DUNKIRK FOOTBALL CLUB LIMITED (09633912)
- People for DUNKIRK FOOTBALL CLUB LIMITED (09633912)
- More for DUNKIRK FOOTBALL CLUB LIMITED (09633912)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Paragon House Orchard Place, Nottingham Business Park Nottingham NG8 6PX on 11 November 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
01 Dec 2015 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to 10-11 st. James Court Friar Gate Derby DE1 1BT on 1 December 2015 | |
01 Jul 2015 | AP01 | Appointment of Alan Hardy as a director on 11 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 11 June 2015 | |
11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|