FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED

71 Fenchurch Street, London, EC3M 4BS
StatusDISSOLVED
Company No.01296894
CategoryPrivate Limited Company
Incorporated03 Feb 1977
Age47 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution28 Oct 2014
Years9 years, 6 months, 24 days

SUMMARY

FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED is an dissolved private limited company with number 01296894. It was incorporated 47 years, 3 months, 18 days ago, on 03 February 1977 and it was dissolved 9 years, 6 months, 24 days ago, on 28 October 2014. The company address is 71 Fenchurch Street, London, EC3M 4BS.



Company Fillings

Gazette dissolved voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Legacy

Date: 26 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/06/14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2014-06-26

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bennett

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13

Documents

View document PDF

Legacy

Date: 07 Apr 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/13

Documents

View document PDF

Legacy

Date: 07 Apr 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rinku Patel

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Faux

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Murphy

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alan Faux

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Bearryman

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Hasler

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-20

Old address: 71 Fenchurch Street, London, England EC4M 3BS United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Old address: C/O Windsor Plc 2 America Square London EC2N 2LU

Change date: 2010-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Gunn

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed christopher peter murphy

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon taylor

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian stott

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david low

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 24/06/03 from: 2 america square london EC2N 2LU

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/96; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Jun 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/06/95; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 21/11/94 from: lyon house 160-166 borough high street london SE1 1JR

Documents

View document PDF

Legacy

Date: 10 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 12/06/91; no change of members

Documents

View document PDF


Some Companies

EUROVILLE LIMITED

77 LONDON ROAD,WATERLOOVILLE,PO8 8UJ

Number:03557081
Status:ACTIVE
Category:Private Limited Company

FREYSPORNE LTD.

AKARA BUILDING 24 DE CASTRO STREET,ROAD TOWN TORTOLA,

Number:FC031085
Status:ACTIVE
Category:Other company type

GREENMOUNT FANS LTD

2 WINDERMERE ROAD,BACUP,OL1 9DN

Number:03429048
Status:ACTIVE
Category:Private Limited Company

I.M. PROPERTIES (CROYDON) LIMITED

I M HOUSE SOUTH DRIVE,BIRMINGHAM,B46 1DF

Number:07630577
Status:ACTIVE
Category:Private Limited Company

LOCAL LAND CHARGES INSTITUTE

81 CHELMSFORD ROAD,LONDON,N14 5PY

Number:04102606
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRATUS CAPITAL PARTNERS A LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:LP015746
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source