TRURO CITY FOOTBALL CLUB LIMITED

Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT, United Kingdom
StatusACTIVE
Company No.05269610
CategoryPrivate Limited Company
Incorporated26 Oct 2004
Age19 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

TRURO CITY FOOTBALL CLUB LIMITED is an active private limited company with number 05269610. It was incorporated 19 years, 8 months, 6 days ago, on 26 October 2004. The company address is Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Sincock

Termination date: 2024-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Sincock

Termination date: 2024-01-09

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Aug 2018

Action Date: 03 Jun 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-06-03

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 11 Aug 2017

Action Date: 03 Jun 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-06-03

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Aug 2016

Action Date: 03 Jun 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-06-03

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Aug 2015

Action Date: 03 Jun 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-06-03

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Jul 2014

Action Date: 03 Jun 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-06-03

Documents

View document PDF

Liquidation in administration end of administration

Date: 04 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.32B

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 24 Jun 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Apr 2013

Action Date: 03 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-03-03

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jan 2013

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 31 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Lawrence

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 31 Lemon Street Truro Cornwall TR1 2LS

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Andrew Lawrence

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Woolcock

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Woolcock

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Heaney

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Webb

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Woolcock

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Woolcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Heaney

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julia Sincock

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Sincock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Kevin Christopher Heaney

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Kevin Christopher Heaney

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Kevin Christopher Heaney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from c/o follett stock solicitors truro business park truro cornwall TR4 9NH

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary marina heaney

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kevin heaney / 20/10/2008

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from 31 lemon street truro cornwall TR1 2LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kevin heaney / 20/08/2008

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kevin heaney / 20/08/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed kevin christopher heaney logged form

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark hooper

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from 9 heron way newham truro cornwall TR1 2XN

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: 31 lemon street truro cornwall TR1 2LS

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 18/02/05 from: 4-6 barnfield crescent exeter devon EX1 1RF

Documents

View document PDF

Resolution

Date: 18 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barncrest no.190 LIMITED\certificate issued on 10/11/04

Documents

View document PDF

Incorporation company

Date: 26 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE DIAMONDS TRADING LTD

381 HUCKNALL ROAD,NOTTINGHAM,NG5 1FU

Number:11449632
Status:ACTIVE
Category:Private Limited Company

K50 LIMITED

PRIESTLEY HOUSE,CHADWELL HEATH,RM6 4SN

Number:10826407
Status:ACTIVE
Category:Private Limited Company

MELON KUGAR INTERNATIONAL LTD

9 ARRAN HOUSE,LONDON,E14 9RN

Number:09840778
Status:ACTIVE
Category:Private Limited Company

MOBILE SOLUTIONS LIMITED

HALDANE CENTRE,TELFORD,TF7 4QH

Number:07673279
Status:ACTIVE
Category:Private Limited Company

PARADA CANO-LASSO LTD

68 HANBURY STREET,LONDON,E1 5JL

Number:10813267
Status:ACTIVE
Category:Private Limited Company

REISAR LTD

36 COMMON ROAD,EASTLEIGH,SO53 1HP

Number:11601256
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