Advanced company searchLink opens in new window

FOOTBALL SPORT AUCTIONS LIMITED

Company number 07464963

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
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
  • GBP 51
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
  • GBP 51
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)