BRISTOL RUGBY CONSORTIUM LIMITED
Status | DISSOLVED |
Company No. | 04625022 |
Category | Private Limited Company |
Incorporated | 24 Dec 2002 |
Age | 21 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2013 |
Years | 10 years, 8 months, 29 days |
SUMMARY
BRISTOL RUGBY CONSORTIUM LIMITED is an dissolved private limited company with number 04625022. It was incorporated 21 years, 4 months, 4 days ago, on 24 December 2002 and it was dissolved 10 years, 8 months, 29 days ago, on 30 July 2013. The company address is Bristol Rugby, Station Road Bristol Rugby, Station Road, Bristol, BS10 7TT, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 03 Nov 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Aug 2012
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 15 Aug 2012
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Yeaman Dodds
Termination date: 2011-11-08
Documents
Change sail address company with old address
Date: 26 Apr 2012
Category: Address
Type: AD02
Old address: C/O Clarke Willmott Llp 1 Georges Square Bath Street Bristol BS1 6BA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change sail address company with old address
Date: 25 Apr 2012
Category: Address
Type: AD02
Old address: 3 Birbeck Road Stoke Bishop Bristol BS9 1BD
Documents
Move registers to registered office company
Date: 25 Apr 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 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: 08 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Arthur Booy
Documents
Accounts with accounts type full
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Move registers to sail company
Date: 29 Mar 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-29
Old address: Station Road Cribbs Causeway Bristol BS10 7TT
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Joseph Clilverd
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Gorvett
Change date: 2009-10-01
Documents
Termination director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Morley
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director nigel pomphrey
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david powell
Documents
Accounts with accounts type medium
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david freed
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter rilett
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / john laycock / 26/01/2008 / HouseName/Number was: , now: -; Street was: park house farm, now: parkhouse farm; Area was: park house lane, now: parkhouse lane
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david freed / 21/01/2008 / HouseName/Number was: , now: 7; Street was: 40 whiteladies road, now: whiteladies road; Post Code was: BS8 2LG, now: BS8 1NN; Country was: , now: united kingdom
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 17/09/07 from: the memorial stadium filton avenue horfield bristol BS7 0AQ
Documents
Resolution
Date: 17 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/02/07
Documents
Resolution
Date: 04 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/03/05-27/05/05 £ si [email protected]
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/06; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/03/05
Documents
Accounts with made up date
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Apr 2005
Category: Capital
Type: 122
Description: S-div 23/03/05
Documents
Resolution
Date: 22 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: 1 georges square bath street bristol BS1 6BA
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/04; full list of members
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 23 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 30/06/03
Documents
Legacy
Date: 16 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/08/03--------- £ si 6@1=6 £ ic 1/7
Documents
Resolution
Date: 20 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 02 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st james parade (25) LIMITED\certificate issued on 02/07/03
Documents
Legacy
Date: 02 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 02/04/03 from: saint james court saint james parade bristol BS1 3LH
Documents
Some Companies
BEXLEY HEATH PROPERTIES LIMITED
21 BEDFORD SQUARE,,WC1B 3HH
Number: | 00481377 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAY FRIARS,ROCHESTER,ME1 3AB
Number: | 04039574 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,LONDON,SE19 3HJ
Number: | 11625973 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOODSIDE MEWS,GRAVESEND,DA12 5FH
Number: | 11479264 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLEREAGH HOUSE,STANMORE,HA7 4FP
Number: | 11710757 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE SQUARE CARDINAL O'FIAICH SQUARE,NEWRY,BT35 9AA
Number: | NI645193 |
Status: | ACTIVE |
Category: | Private Limited Company |