WELSHPOOL TOWN FOOTBALL CLUB LIMITED

Column House Column House, Shrewsbury, SY2 6NN, Shropshire, England
StatusDISSOLVED
Company No.04477977
CategoryPrivate Limited Company
Incorporated04 Jul 2002
Age21 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 3 months, 26 days

SUMMARY

WELSHPOOL TOWN FOOTBALL CLUB LIMITED is an dissolved private limited company with number 04477977. It was incorporated 21 years, 11 months, 9 days ago, on 04 July 2002 and it was dissolved 13 years, 3 months, 26 days ago, on 15 February 2011. The company address is Column House Column House, Shrewsbury, SY2 6NN, Shropshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 04 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Price

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elwyn Jones

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edwards

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: Unit C Henfaes Lane Welshpool Powys SY21 7BE

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 13/11/2008 from border garage newtown road welshpool powys SY21 8RR

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: unit c henfaes lane welshpool powys SY21 7BE

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/08/04

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 30/07/04 from: printing house severn farm industrial estate welshpool powys SY21 7DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/07/02-31/07/03 £ si 4@1

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAYM TECHNOLOGIES LTD

5E WELLSPRING CRESCENT,WEMBLEY,HA9 9UY

Number:08547068
Status:ACTIVE
Category:Private Limited Company

ONTIME DISTRIBUTION LLP

WATERLOO CHAMBERS SUITE 4/1,GLASGOW,G2 6AY

Number:SO306007
Status:ACTIVE
Category:Limited Liability Partnership

PLOVER HILL DEVELOPMENTS LIMITED

44 BISHOPS COURT ROAD NORTON LEES,SHEFFIELD,S8 9HP

Number:08313191
Status:ACTIVE
Category:Private Limited Company

QUIET BOAT CO. LIMITED

13 MIDDLE WAY,OXFORD,OX2 7LH

Number:06738921
Status:ACTIVE
Category:Private Limited Company
Number:05184830
Status:ACTIVE
Category:Private Limited Company

TEMPLECO (MAYFAIR) LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:07035574
Status:ACTIVE
Category:Private Limited Company

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