FOOTYPITCH.COM LIMITED
Status | DISSOLVED |
Company No. | 05015491 |
Category | Private Limited Company |
Incorporated | 14 Jan 2004 |
Age | 20 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 3 days |
SUMMARY
FOOTYPITCH.COM LIMITED is an dissolved private limited company with number 05015491. It was incorporated 20 years, 3 months, 16 days ago, on 14 January 2004 and it was dissolved 3 years, 3 days ago, on 27 April 2021. The company address is 1 Woolsery Avenue, Exeter, EX4 8BJ.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin John Ellicott
Change date: 2013-02-01
Documents
Change person secretary company with change date
Date: 07 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin John Ellicott
Change date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-07
Old address: 1 Woolsery Avenue Exeter EX4 8BJ England
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-07
Old address: 4 Lewis Crescent Exeter Devon EX2 7TD
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor William Gilbery
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin John Ellicott
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 4 lewis crescent exeter devon EX2 7TD
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 12/03/2008 from fairlawns, clyst hydon cullompton devon EX15 2ND
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1A THE MALTINGS,HERTFORD,SG13 7JT
Number: | 07969174 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 THE HOO,HARLOW,CM17 0HR
Number: | 06829519 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMS COMPLIANCE CONSULTING LIMITED
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08674771 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 EDALE CLOSE,STOCKPORT,SK7 6JZ
Number: | 11933034 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIS AND HERS WEDDING CARS LIMITED
36 HUNSLET ROAD,BURNTWOOD,WS7 9LF
Number: | 08975737 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A SEACLIFF ROAD,BANGOR,BT20 5EY
Number: | NI638337 |
Status: | ACTIVE |
Category: | Private Limited Company |