BRISTOL RUGBY CONSORTIUM LIMITED

Bristol Rugby, Station Road Bristol Rugby, Station Road, Bristol, BS10 7TT, England
StatusDISSOLVED
Company No.04625022
CategoryPrivate Limited Company
Incorporated24 Dec 2002
Age21 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Nov 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 25 Apr 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 29 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Morley

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel pomphrey

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david powell

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david freed

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter rilett

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/02/07

Documents

View document PDF

Resolution

Date: 04 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/03/05-27/05/05 £ si [email protected]

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/03/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2005

Category: Capital

Type: 122

Description: S-div 23/03/05

Documents

View document PDF

Resolution

Date: 22 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/08/03--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/03--------- £ si 6@1=6 £ ic 1/7

Documents

View document PDF

Resolution

Date: 20 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLEY HEATH PROPERTIES LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:00481377
Status:ACTIVE
Category:Private Limited Company

BOWEN MOTO LIMITED

GRAY FRIARS,ROCHESTER,ME1 3AB

Number:04039574
Status:ACTIVE
Category:Private Limited Company

GUGLIELMO LTD

UNIT 1A,LONDON,SE19 3HJ

Number:11625973
Status:ACTIVE
Category:Private Limited Company

KEANE GRACE PROPERTIES LTD

9 WOODSIDE MEWS,GRAVESEND,DA12 5FH

Number:11479264
Status:ACTIVE
Category:Private Limited Company

NDH INVESTMENTS LTD

7 CASTLEREAGH HOUSE,STANMORE,HA7 4FP

Number:11710757
Status:ACTIVE
Category:Private Limited Company

ORANMAC LIMITED

6 THE SQUARE CARDINAL O'FIAICH SQUARE,NEWRY,BT35 9AA

Number:NI645193
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