KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED

Wesley House Wesley House, Birstall, WF17 9EJ, Batley West Yorkshire
StatusDISSOLVED
Company No.02142598
CategoryPrivate Limited Company
Incorporated26 Jun 1987
Age36 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution19 Oct 2011
Years12 years, 7 months, 27 days

SUMMARY

KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED is an dissolved private limited company with number 02142598. It was incorporated 36 years, 11 months, 19 days ago, on 26 June 1987 and it was dissolved 12 years, 7 months, 27 days ago, on 19 October 2011. The company address is Wesley House Wesley House, Birstall, WF17 9EJ, Batley West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Sep 2009

Action Date: 23 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2009

Action Date: 23 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-02-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2008

Action Date: 23 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2008

Action Date: 23 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Sep 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Mar 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Sep 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Apr 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Sep 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Sep 2001

Action Date: 20 Aug 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2001-08-20

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 20 Sep 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Aug 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 31 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 16/08/01 from: cougar park royd ings avenue keighley west yorkshire BD21 3NB

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Mar 2001

Action Date: 05 Mar 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2001-03-05

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/08/00--------- £ si 50@1=50 £ ic 654960/655010

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 11 Apr 2000

Action Date: 05 Mar 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2000-03-05

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 May 1999

Action Date: 05 Mar 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-03-05

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; bulk list available separately

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/97; bulk list available separately

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/96; bulk list available separately

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 15 Feb 1999

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 30/11/98

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 May 1998

Action Date: 05 Mar 1998

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1998-03-05

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 06/03/98 from: wesley house huddersfield road birstall batley WF17 9EJ

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/02/98--------- £ si [email protected]=80000 £ si 75000@1=75000 £ ic 499810/654810

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/98

Documents

View document PDF

Resolution

Date: 25 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 28/01/98--------- £ si 198005@1=198005 £ ic 301805/499810

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 12/05/97--------- £ si 300@1=300 £ ic 301505/301805

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 13 Mar 1997

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 28 Jan 1997

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 20/01/97 from: cougar park roydings avenue keighley west yorkshire BD21 3NB

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration proposals

Date: 13 Jan 1997

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Auditors resignation company

Date: 30 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation administration order

Date: 05 Nov 1996

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 22 Oct 1996

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 08 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 02/09/96--------- £ si 135000@1=135000 £ ic 166505/301505

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 01 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 22/05/96--------- £ si 150@1=150 £ ic 166355/166505

Documents

View document PDF

Resolution

Date: 08 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Capital

Type: 123

Description: £ nc 250000/500000 25/04/96

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 18/12/95--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 12/12/95--------- £ si 150@1=150 £ ic 166205/166355

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/11/95--------- £ si 150@1=150 £ ic 166055/166205

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 09/10/95--------- £ si 10540@1=10540 £ ic 155515/166055

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 13/06/95--------- £ si 240@1=240 £ ic 155275/155515

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 04/05/95--------- £ si 1250@1=1250 £ ic 154025/155275

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/03/95-29/03/95 £ si 1150@1=1150 £ ic 152875/154025

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF


Some Companies

CHALMAAR LIMITED

21 COLCHESTER ROAD,COLCHESTER,CO6 2PW

Number:08377500
Status:ACTIVE
Category:Private Limited Company

FENTIA LIMITED

199 ROUNDHAY ROAD,LEEDS,LS8 5AN

Number:11067145
Status:ACTIVE
Category:Private Limited Company

FOUR STAR PIZZA (IRELAND) LIMITED

50 BEDFORD STREET,,BT2 7FW

Number:NF003714
Status:ACTIVE
Category:Other company type

JM EMPLOYMENT SOLUTIONS LTD

1 TURRET COURT,EAST GRINSTEAD,RH19 1QA

Number:11556841
Status:ACTIVE
Category:Private Limited Company

OXFORD EDUCATION SUMMER SCHOOL LTD

38 DOLPHIN TOWER,LONDON,SE8 5TG

Number:11321046
Status:ACTIVE
Category:Private Limited Company

THE TURNAROUND ADVISORY SERVICE LIMITED

NORWOOD HOUSE,HALIFAX,HX3 7PZ

Number:04667723
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