ATHERTON COLLIERIES FC C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 30/01/2530 January 2025 | Confirmation statement made on 2024-10-31 with no updates |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 20/09/2320 September 2023 | Certificate of change of name |
| 20/09/2320 September 2023 | Resolutions |
| 20/09/2320 September 2023 | Resolutions |
| 20/09/2320 September 2023 | Change of name |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-11-01 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 05/01/225 January 2022 | Registered office address changed from C/O Atherton Accountancy Office 1&2 Buildmain Business Centre Atherton Manchester M46 9FP England to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 2022-01-05 |
| 05/01/225 January 2022 | Registered office address changed from C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL England to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 2022-01-05 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/03/2022 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/05/1929 May 2019 | CURRSHO FROM 31/10/2019 TO 30/06/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
| 08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY / 01/10/2017 |
| 17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 5 SPA ROAD ATHERTON MANCHESTER M46 9WX |
| 10/07/1710 July 2017 | 10/07/17 STATEMENT OF CAPITAL GBP 22 |
| 10/07/1710 July 2017 | DIRECTOR APPOINTED MR PAUL HUMPHREYS |
| 03/07/173 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 09/11/159 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/08/1519 August 2015 | DIRECTOR APPOINTED MR MARK RILEY |
| 17/02/1517 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 14/11/1414 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/05/1430 May 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
| 12/11/1312 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/11/1214 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/11/117 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
| 27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company