ROTHERHAM CLIFTON RUGBY UNION FOOTBALL CLUB LIMITED

9 Mill Close 9 Mill Close, Sheffield, S26 1HS, South Yorkshire
StatusDISSOLVED
Company No.04078154
CategoryPrivate Limited Company
Incorporated26 Sep 2000
Age23 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 6 months, 11 days

SUMMARY

ROTHERHAM CLIFTON RUGBY UNION FOOTBALL CLUB LIMITED is an dissolved private limited company with number 04078154. It was incorporated 23 years, 8 months, 20 days ago, on 26 September 2000 and it was dissolved 6 years, 6 months, 11 days ago, on 05 December 2017. The company address is 9 Mill Close 9 Mill Close, Sheffield, S26 1HS, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Paul Charles Richardson

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-18

Officer name: Mr James Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: John Michael Franklin

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Dixon

Change date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Franklin

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Richardson

Termination date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

New address: 9 Mill Close Todwick Sheffield South Yorkshire S26 1HS

Change date: 2014-10-09

Old address: Holroyd House 81 Worksop Road, Aston Sheffield South Yorkshire S26 2EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Paul Charles Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Dixon

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Anthony Gutteridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Wilson

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Paul Charles Richardson

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Gutteridge

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Franklin

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: James Dixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul richardson / 01/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 22/02/01 from: 5 york terrace north shields tyne & wear NE29 0EF

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2TR FOOTBALL LTD

HIGHGATE NEWTOWN COMMUNITY CENTRE,LONDON,N19 5DQ

Number:07973987
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHANCERY SUPPLIES LIMITED

405 LIVERPOOL ROAD,MANCHESTER,M30 7HB

Number:02677342
Status:ACTIVE
Category:Private Limited Company

LT CHIROPRACTIC LTD

40 KINGFISHER DRIVE,LEIGHTON BUZZARD,LU7 4SG

Number:11044499
Status:ACTIVE
Category:Private Limited Company

MARTIN J BIRD ASSOCIATES LIMITED

114 HIGH STREET,RAYLEIGH,SS6 7BY

Number:08057348
Status:ACTIVE
Category:Private Limited Company

MFP ELECTRICAL GROUP LTD

19 COLLEY ROAD,CHELMSFORD,CM2 7JH

Number:10593983
Status:ACTIVE
Category:Private Limited Company

SEAMLESSLY LIMITED

1ST FLOOR, THE LANSDOWNE BUILDING,CROYDON,CR9 2ER

Number:08250108
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