- Company Overview for FOOTBALL ICON LIMITED (04859284)
- Filing history for FOOTBALL ICON LIMITED (04859284)
- People for FOOTBALL ICON LIMITED (04859284)
- Charges for FOOTBALL ICON LIMITED (04859284)
- Insolvency for FOOTBALL ICON LIMITED (04859284)
- More for FOOTBALL ICON LIMITED (04859284)
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) |
---|---|---|---|
09 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2017 | WU15 | Notice of final account prior to dissolution | |
28 Apr 2015 | AD01 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015 | |
23 Sep 2013 | AD01 | Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 23 September 2013 | |
18 Oct 2009 | AD01 | Registered office address changed from 116 Broseley House Bradshawgate Leigh Lancashire WN7 4NT on 18 October 2009 | |
16 Oct 2009 | 4.31 | Appointment of a liquidator | |
01 Sep 2009 | COCOMP | Order of court to wind up | |
12 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2009 | 363a | Return made up to 07/08/08; full list of members | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 6 February 2007 | |
28 Feb 2008 | 363a | Return made up to 07/08/07; full list of members | |
13 Jul 2007 | AA | Total exemption small company accounts made up to 6 February 2006 | |
12 Jun 2007 | 287 | Registered office changed on 12/06/07 from: c/o jackson stephen LLP broseley house 116 bradshawgate leigh lancashire WN7 4NT | |
12 Jun 2007 | 287 | Registered office changed on 12/06/07 from: hampton house oldham road middleton lancashire M24 1GT | |
06 Feb 2007 | 395 | Particulars of mortgage/charge | |
12 Sep 2006 | 288c | Director's particulars changed | |
14 Aug 2006 | 363a | Return made up to 07/08/06; full list of members | |
17 Oct 2005 | 288c | Secretary's particulars changed | |
17 Oct 2005 | 288c | Director's particulars changed | |
14 Sep 2005 | AA | Total exemption small company accounts made up to 6 February 2005 | |
17 Aug 2005 | 363a | Return made up to 07/08/05; full list of members | |
12 Apr 2005 | 363a | Return made up to 07/08/04; full list of members | |
14 Feb 2005 | 288c | Director's particulars changed | |
14 Feb 2005 | 288b | Secretary resigned |