Advanced company searchLink opens in new window

COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED

Company number 00094305

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 DS01 Application to strike the company off the register
24 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 13,949.95
19 Oct 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 21
19 Oct 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 20
11 Jul 2013 TM02 Termination of appointment of Adam Bradley as a secretary
17 Jun 2013 AD01 Registered office address changed from Ricoh Arena Phoenix Way Foleshill Coventry CV6 6GE on 17 June 2013
14 Mar 2013 TM01 Termination of appointment of John Clarke Obe as a director
26 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
21 Sep 2012 TM01 Termination of appointment of Onyechinaeduanaghaefuuzo Igwe as a director
25 Jun 2012 AA Full accounts made up to 31 May 2011
23 May 2012 CH03 Secretary's details changed for Mr Adam Bradley on 23 May 2012
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 21
16 Dec 2011 TM01 Termination of appointment of Kenneth Dulieu as a director
28 Nov 2011 TM01 Termination of appointment of Leonard Brody as a director
26 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
25 Oct 2011 TM01 Termination of appointment of Paul Clouting as a director
14 Sep 2011 CH01 Director's details changed for Mr Leonard Jason Brody on 14 September 2011
26 Aug 2011 AP01 Appointment of Mr Mark Joshua Labovitch as a director
25 Aug 2011 AP01 Appointment of Mr Paul Andrew Clouting as a director
08 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
03 Aug 2011 AP01 Appointment of Mr Timothy Donald Fisher as a director
02 Jun 2011 AA Full accounts made up to 31 May 2010