- Company Overview for POLMONT FOOTBALL CLUB LIMITED (SC401748)
- Filing history for POLMONT FOOTBALL CLUB LIMITED (SC401748)
- People for POLMONT FOOTBALL CLUB LIMITED (SC401748)
- More for POLMONT FOOTBALL CLUB LIMITED (SC401748)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
14 Jun 2015 | AD01 | Registered office address changed from 20 East Bridge Street Falkirk FK1 1YD Scotland to 21 East Bridge Street Falkirk FK1 1YD on 14 June 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr John Langham as a director on 16 February 2015 | |
09 Jul 2014 | AD01 | Registered office address changed from 7/68 Cow Wynd Cow Wynd Falkirk FK1 5EA on 9 July 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Christopher Galloway on 9 June 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Stuart Forrest on 1 January 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Christopher Galloway on 1 January 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
07 Jun 2014 | CH01 | Director's details changed for Mr Christopher Galloway on 5 June 2014 | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
09 Jul 2013 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
09 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | AD01 | Registered office address changed from 3H Melville Street Falkirk FK1 1YB Scotland on 22 February 2013 | |
12 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | CH01 | Director's details changed for Mr Stuart Forrest on 30 March 2012 | |
15 Jun 2011 | NEWINC | Incorporation |