THE FOOTBALL SUPPORTERS' FEDERATION (SERVICES) LTD

Ashmore Villa Ashmore Villa, Sunderland, SR2 7DE
StatusDISSOLVED
Company No.08302486
Category
Incorporated21 Nov 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 22 days

SUMMARY

THE FOOTBALL SUPPORTERS' FEDERATION (SERVICES) LTD is an dissolved with number 08302486. It was incorporated 11 years, 7 months, 16 days ago, on 21 November 2012 and it was dissolved 3 years, 22 days ago, on 15 June 2021. The company address is Ashmore Villa Ashmore Villa, Sunderland, SR2 7DE.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Mcgee

Appointment date: 2015-01-21

Documents

View document PDF

Termination director company

Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Tomlinson

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Grant

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth George Malley

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carroll James Clark

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raj Chandarana

Termination date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Martin O'hara

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Dr. Malcolm John Clarke

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Ian Denis Todd

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Carroll James Clark

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Kenneth George Malley

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Raj Chandarana

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Peter Allen Daykin

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David George Rose

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: the Cherry Red Records Stadium Kingsmeadow Jack Goodchild Way 422a Kingston Road Kingston upon Thames KT1 3PB England

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth George Malley

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDDINGTON HOUSE HOLDINGS LIMITED

WITAN GATE HOUSE,MILTON KEYNES,MK9 1BA

Number:03892468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CDH CONTRACTING LTD

65 DEREHAM ROAD,DEREHAM,NR19 2PT

Number:11287288
Status:ACTIVE
Category:Private Limited Company

GROUP AGENCY LIMITED

2 SOUTH STREET,PONTYPRIDD,CF37 4PR

Number:11301318
Status:ACTIVE
Category:Private Limited Company

JAYBOURNE LIMITED

4 BLOORS LANE,RAINHAM,ME8 7EG

Number:10198078
Status:ACTIVE
Category:Private Limited Company

PROSERV (SCOTLAND) LTD.

9 BLACKBURN INDUSTRIAL ESTATE,BLACKBURN,AB21 0RX

Number:SC240144
Status:ACTIVE
Category:Private Limited Company

RF ENGINEERING LTD

36 NANCY ROAD,BARNSLEY,S72 7JU

Number:09529140
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