FIRST DIVISION RUGBY LIMITED

7 Yeomans Gate 7 Yeomans Gate, Bedford, MK44 3SF, Beds
StatusDISSOLVED
Company No.03148078
CategoryPrivate Limited Company
Incorporated18 Jan 1996
Age28 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 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

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Thomas

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Widdup

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thomas

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stratton

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Sykes

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Page

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert Neely

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Lewis

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jaques

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hammond

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cooper

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bidgood

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hetherington

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Douglas

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Burwell

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barnett

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth grundy

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed anthony joseph sabey

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david evans / 09/09/2008

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed julian lewis

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rosemary barr

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan hancock

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed norman roger thomas

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed neil michael sykes

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil taylor

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stephen donald cooper

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul andre jaques

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed gary hetherington

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed michael stuart bidgood

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael norman

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director allan robson

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian randel

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian cameron

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david roberts

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed john edward douglas

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed peter thomas

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ART AND SCIENCE ( 1ST FLOOR ) LIMITED

119 THE HUB,LONDON,W10 5BE

Number:08420482
Status:ACTIVE
Category:Private Limited Company

ENGEDI SCIENCE LTD.

34 DALE VIEW,WEST YORKSHIRE,LS29 9BP

Number:03438219
Status:ACTIVE
Category:Private Limited Company

INSTYLE CONTRACTS LTD

UNIT 1,DUNSTABLE,LU5 4JY

Number:06852229
Status:ACTIVE
Category:Private Limited Company

OTIX GROUP LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:11322647
Status:ACTIVE
Category:Private Limited Company

PLURAFORES PHARMA LIMITED

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)

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