FIRST DIVISION RUGBY LIMITED
Status | DISSOLVED |
Company No. | 03148078 |
Category | Private Limited Company |
Incorporated | 18 Jan 1996 |
Age | 28 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 8 months |
SUMMARY
FIRST DIVISION RUGBY LIMITED is an dissolved private limited company with number 03148078. It was incorporated 28 years, 3 months, 11 days ago, on 18 January 1996 and it was dissolved 8 months ago, on 29 August 2023. The company address is 7 Yeomans Gate 7 Yeomans Gate, Bedford, MK44 3SF, Beds.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-05
Officer name: Anthony George Edward Rowe
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Patrick Mchale
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter John Lowe
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Robert Huckstep
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Green
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-05
Officer name: Alan Elwyn George
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-05
Officer name: Richard Grenville Russell Evans
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-05
Officer name: David Alwynne Euan Evans
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rodney Coward
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Martin Bullerwell
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-05
Officer name: John Charles Stuart Butler
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Brown
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Baxter
Termination date: 2021-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-05
Officer name: Alan Adam
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Elwyn George
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Robert Huckstep
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Brown
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Richard Grenville Russell Evans
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew William Green
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Walter John Lowe
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Ian Martin Bullerwell
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alwynne Euan Evans
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Mr William John Baxter
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Charles Stuart Butler
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Rodney Coward
Change date: 2010-01-18
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Thomas
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Widdup
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thomas
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Stratton
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Sykes
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Page
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hubert Neely
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Lewis
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jaques
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hammond
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cooper
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bidgood
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Hetherington
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Douglas
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Burwell
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Barnett
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 27/07/2009 from 56 hawksworth lane guiseley leeds west yorkshire LS20 8HE england
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth grundy
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed anthony joseph sabey
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david evans / 09/09/2008
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed julian lewis
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rosemary barr
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from little court hall place lane burchetts green maidenhead berkshire SL6 6QY
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan hancock
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed norman roger thomas
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed neil michael sykes
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil taylor
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed stephen donald cooper
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed paul andre jaques
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gary hetherington
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed michael stuart bidgood
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael norman
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director allan robson
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian randel
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian cameron
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david roberts
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed john edward douglas
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed peter thomas
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ART AND SCIENCE ( 1ST FLOOR ) LIMITED
119 THE HUB,LONDON,W10 5BE
Number: | 08420482 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DALE VIEW,WEST YORKSHIRE,LS29 9BP
Number: | 03438219 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,DUNSTABLE,LU5 4JY
Number: | 06852229 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 11322647 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 11362604 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATIONAL NON-FOOD CROPS CENTRE LIMITED
BIOCENTRE YORK SCIENCE PARK,YORK,YO10 5DG
Number: | 04853659 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |