MINEHEAD FOOTBALL ACADEMY
Status | DISSOLVED |
Company No. | 08220509 |
Category | |
Incorporated | 19 Sep 2012 |
Age | 11 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 4 months, 10 days |
SUMMARY
MINEHEAD FOOTBALL ACADEMY is an dissolved with number 08220509. It was incorporated 11 years, 9 months, 17 days ago, on 19 September 2012 and it was dissolved 4 years, 4 months, 10 days ago, on 25 February 2020. The company address is Minehead Football Club Minehead Football Club, Minehead, TA24 5DR, Somerset, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Anthony Miele
Termination date: 2016-10-06
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 10 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: Rapid House Mart Road Minehead Somerset TA24 5BJ
New address: Minehead Football Club Alexandra Road Carpark Minehead Somerset TA24 5DR
Documents
Annual return company with made up date no member list
Date: 06 Nov 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 28 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
Old address: 13 Glenmore Road Minehead TA24 5BQ
New address: Rapid House Mart Road Minehead Somerset TA24 5BJ
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jones-Bartlett
Termination date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Newbold
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Jones-Bartlett
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Miele
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johnathan Mark Vickers
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Ruston
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hopkins
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Giblett
Documents
Annual return company with made up date no member list
Date: 25 Nov 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Paul Andrew Nebold
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Keal
Documents
Some Companies
A R C RESEARCH & CONSULTANCY LIMITED
15 WINSFORD ROAD,SHEFFIELD,S6 1HT
Number: | 03808631 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 MARKET STREET,EAST LOTHIAN,EH21 6QA
Number: | SC082988 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST STREET,HERTFORDSHIRE,SG12 9EE
Number: | 05502800 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PEARTREE CRESCENT,NEWTON-LE-WILLOWS,WA12 8EH
Number: | 08785442 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PRETORIA ROAD,LONDON,SW16 6RR
Number: | 10319742 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRAESIDE AVENUE,GLASGOW,G73 3HW
Number: | SC587284 |
Status: | ACTIVE |
Category: | Private Limited Company |