- Company Overview for FOOTBALL SPORT AUCTIONS LIMITED (07464963)
- Filing history for FOOTBALL SPORT AUCTIONS LIMITED (07464963)
- People for FOOTBALL SPORT AUCTIONS LIMITED (07464963)
- Insolvency for FOOTBALL SPORT AUCTIONS LIMITED (07464963)
- More for FOOTBALL SPORT AUCTIONS LIMITED (07464963)
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 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2017 | |
09 Jun 2016 | 4.48 | Notice of Constitution of Liquidation Committee | |
25 May 2016 | AD01 | Registered office address changed from 13 Holm Lane Prenton Wirral CH43 2HN to First Floor Block a Loversall Court Tickhill Road Clayfields Doncaster DN4 8QG on 25 May 2016 | |
18 May 2016 | 600 | Appointment of a voluntary liquidator | |
18 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
|
|
22 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-02-09
|
|
09 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
31 Jan 2011 | TM01 | Termination of appointment of Jun Zeng as a director | |
10 Dec 2010 | AP01 | Appointment of Jun Zeng as a director | |
09 Dec 2010 | NEWINC |
Incorporation
|