WASPS RUGBY FOOTBALL CLUB LIMITED

Adams Park Hillbottom Road Adams Park Hillbottom Road, High Wycombe, HP12 4HJ, Buckinghamshire
StatusDISSOLVED
Company No.03211995
CategoryPrivate Limited Company
Incorporated13 Jun 1996
Age27 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution20 Nov 2012
Years11 years, 6 months, 1 day

SUMMARY

WASPS RUGBY FOOTBALL CLUB LIMITED is an dissolved private limited company with number 03211995. It was incorporated 27 years, 11 months, 8 days ago, on 13 June 1996 and it was dissolved 11 years, 6 months, 1 day ago, on 20 November 2012. The company address is Adams Park Hillbottom Road Adams Park Hillbottom Road, High Wycombe, HP12 4HJ, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Old address: Fulmer Hall Windmill Road Fulmer Slough SL3 6HD United Kingdom

Change date: 2012-02-22

Documents

View document PDF

Restoration order of court

Date: 20 Feb 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 25 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert collier

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel butterfield

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from hanover house 14 hanover square london W1S 1HP

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher wright

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 22/03/05 from: london wasps twyford avenue sports ground twyford avenue acton london W3 9QA

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 27/10/03 from: c/o mike francies kevin santry weil gotshal & manges one south place london EC2M 2WG

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/07/01

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 27/06/01 from: hanover house 14 hanover square london W1R 0BE

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1999

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/05/98

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 05/11/96 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 29 Oct 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 12/07/96--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Resolution

Date: 23 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Capital

Type: 123

Description: £ nc 1000/100000 12/07/96

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angleframe LIMITED\certificate issued on 05/07/96

Documents

View document PDF

Incorporation company

Date: 13 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADORNMENT BY GILLI REEVES LIMITED

61A SCOTTS LANE,BROMLEY,BR2 0LT

Number:05087855
Status:ACTIVE
Category:Private Limited Company

CATERING DESIGN CONTRACTS LIMITED

CENTRAL CHAMBERS,RUGBY,CV21 2SG

Number:02566933
Status:ACTIVE
Category:Private Limited Company

MUZ CONSULTING LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:08168314
Status:LIQUIDATION
Category:Private Limited Company

R & A MCCALL HOLDINGS LIMITED

16 BLACKSTAFF ROAD,DOWNPATRICK,BT30 8SN

Number:NI650222
Status:ACTIVE
Category:Private Limited Company

SEBERT PROPERTIES LIMITED

CHARTER HOUSE,LONDON,E12 5BT

Number:09485901
Status:ACTIVE
Category:Private Limited Company

ST STEPHEN'S COLLEGE (UK) LTD

SECOND FLOOR,UPPER PARLIAMENT STREET,NG1 6LF

Number:07109539
Status:LIQUIDATION
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