Advanced company searchLink opens in new window

FOOTBALL ICON LIMITED

Company number 04859284

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)
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