THE FUTSAL PARTNERSHIP LTD

Eltringham Farm House Eltringham Farm House, Stocksfield, NE43 7DF, England
StatusLIQUIDATION
Company No.09003086
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE FUTSAL PARTNERSHIP LTD is an liquidation private limited company with number 09003086. It was incorporated 10 years, 2 months, 2 days ago, on 17 April 2014. The company address is Eltringham Farm House Eltringham Farm House, Stocksfield, NE43 7DF, England.



Company Fillings

Liquidation compulsory winding up order

Date: 05 Apr 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Goodman

Change date: 2023-01-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-21

New address: Eltringham Farm House Mickley Stocksfield NE43 7DF

Old address: 9 West Meadows Chopwell NE17 7BG England

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: 13 Northumbria Walk Newcastle upon Tyne NE5 2RP England

Change date: 2021-08-24

New address: 9 West Meadows Chopwell NE17 7BG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: 13 Northumbria Walk Newcastle upon Tyne NE5 2RP

Change date: 2017-03-31

Old address: , 9 West Meadows Chopwell, Chopwell, Tyne & Wear, NE17 7BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

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 full list shareholders

Date: 27 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S HAULAGE LTD

152 FOREST ROAD,LONDON,E17 6JQ

Number:08913422
Status:ACTIVE
Category:Private Limited Company

HIGH BEECH COUNTRY CLUB LTD

93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:11398424
Status:ACTIVE
Category:Private Limited Company

QUANTMETRIKS RESEARCH LIMITED

7TH FLOOR 90,LONDON,WC2E 9RA

Number:05408067
Status:ACTIVE
Category:Private Limited Company

RECREATOR INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10341978
Status:ACTIVE
Category:Private Limited Company

SCOTLAW BUSINESS SERVICES LIMITED

STANNERGATE HOUSE,BROUGHTY FERRY, DUNDEE,DD5 1NB

Number:SC245356
Status:ACTIVE
Category:Private Limited Company

SHIRE TECHNICAL SERVICES LIMITED

4 KNOWE VIEW,OCHILTREE,KA18 2AU

Number:SC577272
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