Advanced company searchLink opens in new window

THE NORTHWICH VICTORIA FOOTBALL CLUB 2007 LIMITED

Company number 06410883

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)
25 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 11 December 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 December 2021
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
15 Aug 2019 AD01 Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 15 August 2019
08 Jan 2019 600 Appointment of a voluntary liquidator
12 Dec 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jul 2018 AM10 Administrator's progress report
03 Jul 2018 AM11 Notice of appointment of a replacement or additional administrator
15 Jun 2018 AD01 Registered office address changed from Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 15 June 2018
13 Jun 2018 AM16 Notice of order removing administrator from office
02 Jan 2018 AM10 Administrator's progress report
24 Nov 2017 AM19 Notice of extension of period of Administration
30 Aug 2017 AM10 Administrator's progress report
08 Feb 2017 F2.18 Notice of deemed approval of proposals
25 Jan 2017 2.17B Statement of administrator's proposal
20 Dec 2016 AD01 Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 20 December 2016
16 Dec 2016 2.12B Appointment of an administrator
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Nov 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off