BRISTOL RUGBY PLC

James Street West James Street West, Bath, BA1 2BU
StatusDISSOLVED
Company No.04291241
CategoryPrivate Limited Company
Incorporated21 Sep 2001
Age22 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution16 Jul 2013
Years10 years, 10 months, 6 days

SUMMARY

BRISTOL RUGBY PLC is an dissolved private limited company with number 04291241. It was incorporated 22 years, 8 months, 1 day ago, on 21 September 2001 and it was dissolved 10 years, 10 months, 6 days ago, on 16 July 2013. The company address is James Street West James Street West, Bath, BA1 2BU.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

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: 04 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-28

Officer name: Mrs Claire Louise Scoble

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-28

Officer name: Claire Louise Scoble

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 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: 27 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr John Richard Newman

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 25/01/04 from: unit 4 eastgate office centre eastgate road bristol BS5 6XX

Documents

View document PDF

Statement of affairs

Date: 12 May 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/09/02--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 20 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bristol rugby (2001) P.L.C.\certificate issued on 23/01/03

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 21/11/02 from: 30 queen charlotte street bristol BS99 7QQ

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 30/06/02

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 20 Nov 2002

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 20 Nov 2002

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 21 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNAC SERVICES LIMITED

15 MILLHEAD WAY,ROCHFORD,SS4 1ND

Number:11834626
Status:ACTIVE
Category:Private Limited Company

LITTLEMOOR LODGE MANAGEMENT COMPANY LIMITED

INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY,DONCASTER,DN6 7FE

Number:04995620
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MISLI LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:09685626
Status:ACTIVE
Category:Private Limited Company

QEFV BUSINESS SOLUTIONS LIMITED

HALLINGS WHARF STUDIO,LONDON,E15 2SY

Number:10421085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SGM COMMUNICATIONS LIMITED

429 CANTERBURY WAY,STEVENAGE,SG1 4EQ

Number:07138880
Status:ACTIVE
Category:Private Limited Company

TALA SERVICES LTD

27 UPPER CRANBROOK ROAD,BRISTOL,BS6 7UR

Number:10035422
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