About

Registered Number: 04569280
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 23 Whitley Drive, Holmfield, Halifax, West Yorkshire, HX2 9SJ

 

Based in Halifax in West Yorkshire, Female Soccer Ltd was setup in 2002, it's status is listed as "Dissolved". The company does not have any directors listed. 1-10 people are employed by this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 30 May 2018
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CH03 - Change of particulars for secretary 25 October 2017
MR04 - N/A 21 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 November 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 07 June 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 31 March 2003
225 - Change of Accounting Reference Date 20 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.