Advanced company searchLink opens in new window

COVENTRY CITY FOOTBALL CLUB LIMITED

Company number 03056875

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)
14 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
14 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2014 4.68 Liquidators' statement of receipts and payments to 26 September 2014
17 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 2.24B Administrator's progress report to 27 September 2013
04 Oct 2013 MR05 Part of the property or undertaking has been released from charge 13
27 Sep 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jul 2013 TM02 Termination of appointment of Adam Bradley as a secretary
19 Jun 2013 2.23B Result of meeting of creditors
07 Jun 2013 2.23B Result of meeting of creditors
24 May 2013 2.17B Statement of administrator's proposal
04 Apr 2013 AD01 Registered office address changed from Ricoh Arena Phoenix Way Foleshill Coventry West Midlands CV6 6GE on 4 April 2013
03 Apr 2013 2.12B Appointment of an administrator
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
28 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
28 May 2012 CH03 Secretary's details changed for Mr Adam Bradley on 25 May 2012
28 May 2012 CH01 Director's details changed for Mr Onyechinaeduanaghaefuuzo Nnatuwereugo Igwe on 25 May 2012
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 13
04 Jan 2012 AP01 Appointment of Mr Timothy Donald Fisher as a director
16 Dec 2011 TM01 Termination of appointment of John Clarke as a director
16 Dec 2011 TM01 Termination of appointment of Kenneth Dulieu as a director