SHILDON AFC SPORTING INVESTMENTS LIMITED - COUNTY DURHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2020-05-16 View Report
Gazette. Gazette notice compulsory. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2019-03-08 View Report
Accounts. Accounts type dormant. 2019-01-28 View Report
Officers. Officer name: Gareth Michael Robinson Howe. Termination date: 2018-04-06. 2019-01-23 View Report
Officers. Termination date: 2018-04-06. Officer name: Gareth Michael Robinson Howe. 2019-01-23 View Report
Persons with significant control. Cessation date: 2018-04-06. Psc name: Gareth Michael Robinson Howe. 2019-01-23 View Report
Gazette. Gazette filings brought up to date. 2018-06-09 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-05-12 View Report
Gazette. Gazette notice compulsory. 2018-04-17 View Report
Officers. Officer name: Mr Brian William Burn. Change date: 2017-11-20. 2018-01-09 View Report
Accounts. Accounts type dormant. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Officers. Termination date: 2015-12-12. Officer name: Bernard Barry Murphy. 2016-01-24 View Report
Accounts. Accounts type dormant. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type dormant. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-11-13 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report
Officers. Officer name: Mr Gareth Michael Robinson Howe. Change date: 2010-02-15. 2010-03-01 View Report
Officers. Change date: 2010-02-15. Officer name: Mr Brian William Burn. 2010-03-01 View Report
Officers. Change date: 2010-02-15. Officer name: Gareth Michael Robinson Howe. 2010-03-01 View Report
Officers. Change date: 2010-02-15. Officer name: John Atkinson. 2010-03-01 View Report
Accounts. Accounts type total exemption full. 2009-11-26 View Report
Annual return. Legacy. 2009-03-24 View Report
Officers. Description: Appointment terminated director gordon hampton. 2009-03-24 View Report
Accounts. Accounts type total exemption small. 2009-01-12 View Report
Annual return. Legacy. 2008-01-15 View Report
Accounts. Accounts type total exemption small. 2007-09-27 View Report
Annual return. Legacy. 2007-02-16 View Report
Officers. Description: New director appointed. 2006-12-29 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-12-29 View Report
Accounts. Accounts type total exemption small. 2006-10-26 View Report
Accounts. Accounts type total exemption small. 2006-01-26 View Report
Annual return. Legacy. 2005-12-09 View Report
Annual return. Legacy. 2005-03-24 View Report
Accounts. Accounts type total exemption small. 2005-03-03 View Report
Annual return. Legacy. 2004-06-21 View Report
Accounts. Accounts type total exemption small. 2004-03-02 View Report
Annual return. Legacy. 2003-04-06 View Report