THE SOCCER VILLAGE LIMITED

05313986
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
15 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
26 Jun 2013 insolvency Liquidation Court Order Miscellaneous 13 Buy now
26 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jun 2013 insolvency Liquidation Court Order Miscellaneous 13 Buy now
24 Jun 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
27 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Feb 2012 resolution Resolution 1 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
18 Feb 2010 annual-return Annual Return 6 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Brett James Beresford) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Colin Smith) 2 Buy now
18 Feb 2010 officers Change of particulars for corporate secretary (Lor (Secretary) Limited) 2 Buy now
09 Feb 2010 accounts Amended Accounts 5 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
20 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
20 Jan 2009 officers Director's Change of Particulars / colin smith / 01/11/2008 / Nationality was: new zealand, now: new zealander; Title was: , now: mr; HouseName/Number was: , now: 50; Street was: 112A new road, now: abbey drive; Area was: dearnley, now: smithybridge; Post Code was: OL15 8NL, now: OL15 0NA; Country was: , now: united kingdom; Occupation was: company 2 Buy now
20 Jan 2009 officers Director's Change of Particulars / brett beresford / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 103; Street was: 10 blyth avenue, now: birch road; Area was: smithybridge, now: ; Post Town was: littleborough, now: rochdale; Post Code was: OL15 8RB, now: OL12 9QN; Country was: , now: united kingdom 2 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
03 Jan 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
03 Jan 2008 officers Secretary's particulars changed 1 Buy now
14 Dec 2006 annual-return Return made up to 14/12/06; full list of members 3 Buy now
19 Oct 2006 accounts Annual Accounts 7 Buy now
19 Sep 2006 capital Ad 15/06/05-15/06/05 £ si 99@1=99 2 Buy now
19 Sep 2006 annual-return Return made up to 15/12/05; full list of members 3 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: 10 blyth avenue, smithybridge littleborough lancashire OL15 8RB 1 Buy now
05 Sep 2006 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
11 Aug 2005 mortgage Particulars of mortgage/charge 6 Buy now
20 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 2004 incorporation Incorporation Company 12 Buy now