Advanced company searchLink opens in new window

DARLINGTON FOOTBALL CLUB 2009 LIMITED

Company number 06910220

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)
12 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 July 2016
21 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
10 Sep 2015 4.68 Liquidators' statement of receipts and payments to 5 July 2015
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 5 July 2014
24 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
13 Jun 2014 600 Appointment of a voluntary liquidator
13 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
05 Aug 2013 4.68 Liquidators' statement of receipts and payments to 5 July 2013
20 Jul 2012 2.24B Administrator's progress report to 29 June 2012
09 Jul 2012 2.23B Result of meeting of creditors
06 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Mar 2012 2.17B Statement of administrator's proposal
19 Mar 2012 2.23B Result of meeting of creditors
23 Jan 2012 AD01 Registered office address changed from Darlington Arena Neasham Road Darlington County Durham DL2 1DL on 23 January 2012
18 Jan 2012 2.12B Appointment of an administrator
20 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 250,000
09 May 2011 AA Accounts for a small company made up to 31 July 2010
16 Jul 2010 TM01 Termination of appointment of Graham Fordy as a director
25 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mr Sukhraj Singh on 1 October 2009
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 250,000
11 Sep 2009 288a Director appointed sukhraj singh
02 Sep 2009 288a Director appointed andrew george wilson