REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED

Darwin House Darwin House, Bromsgrove, B61 7JJ
StatusDISSOLVED
Company No.07759035
Category
Incorporated01 Sep 2011
Age12 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 7 days

SUMMARY

REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED is an dissolved with number 07759035. It was incorporated 12 years, 8 months, 19 days ago, on 01 September 2011 and it was dissolved 3 years, 1 month, 7 days ago, on 13 April 2021. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ

Change date: 2019-12-16

Old address: The Valley Stadium Bromsgrove Road Redditch Worcestershire B97 4RN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Elizabeth Lumley

Termination date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Anne Mckenzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mrs Anne Mckenzie

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Jacintha Margaret Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tittershill

Termination date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Lumley

Appointment date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr David Tittershill

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacintha Margaret Hodgson

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-04

Officer name: Mark Chappell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Mark Chappell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Lisa Margaret Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Schoular

Termination date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Leslie

Appointment date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Barak

Appointment date: 2017-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Margaret Thomson

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Andrew Robert Schoular

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Andrew Robert Joseph Scoular

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leslie Arnold

Termination date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sallie Ann Swan

Termination date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sallie Ann Swan

Termination date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Leslie Arnold

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Joseph Scoular

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 01 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGT SYSTEMS LTD

7 WHINNEY HEYS ROAD,BLACKPOOL,FY3 8NP

Number:07106017
Status:ACTIVE
Category:Private Limited Company

ASPIRE WEB MEDIA LIMITED

RONIAN WORKS ELM GROVE,LONDON,SW19 4HE

Number:06923950
Status:ACTIVE
Category:Private Limited Company

DASH DOT ARCHITECTURE LIMITED

LENNOX LODGE,GRAVESEND,DA11 0ER

Number:05096860
Status:ACTIVE
Category:Private Limited Company

DUCKHOUSE BRASSERIE LIMITED

2-3 PRINCESS STREET,CORBRIDGE,NE45 5AD

Number:11369791
Status:ACTIVE
Category:Private Limited Company

MARTINS TAKEAWAY LIMITED

37 JAMIESON AVENUE,BO'NESS,EH51 0JU

Number:SC569402
Status:ACTIVE
Category:Private Limited Company

POWER-RAMPS LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:06982779
Status:LIQUIDATION
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