THE RUGBY PORTOBELLO TRUST
Status | DISSOLVED |
Company No. | 04816209 |
Category | |
Incorporated | 01 Jul 2003 |
Age | 20 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months, 1 day |
SUMMARY
THE RUGBY PORTOBELLO TRUST is an dissolved with number 04816209. It was incorporated 20 years, 11 months, 3 days ago, on 01 July 2003 and it was dissolved 4 years, 3 months, 1 day ago, on 03 March 2020. The company address is Eagle House Eagle House, Ilkeston, DE7 8HU, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Dissolution application strike off company
Date: 09 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-07
Officer name: Jonathan Baines
Documents
Appoint person secretary company with name date
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kathryn Kozlowski
Appointment date: 2017-08-07
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person secretary company with name date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-11
Officer name: Mr Jonathan Baines
Documents
Termination secretary company with name termination date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dale Robert Wilkins
Termination date: 2017-04-11
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change corporate director company with change date
Date: 22 Jun 2016
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-03-23
Officer name: People Potential Possibilities
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 23 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Cornelius Kinsella
Termination date: 2015-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048162090001
Documents
Accounts with accounts type full
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Simms
Documents
Annual return company with made up date no member list
Date: 12 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-23
Old address: C/O P3 Gladstone House Market Street Ilkeston Derbyshire DE7 5RB England
Documents
Annual return company with made up date no member list
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type full
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change corporate director company with change date
Date: 15 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: People Potential Possibilities
Change date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Old address: 221 Walmer Road London W11 4EY
Change date: 2010-06-15
Documents
Accounts with accounts type full
Date: 07 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed people potential possibilities
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher archer
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth brooks
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director deborah bourke
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director randolph charles
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director the cairns
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william lake
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adam hackett
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher stone
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sheila sherrington
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed dale robert wilkins
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed martin kinsella
Documents
Resolution
Date: 27 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed sheila joy sherrington
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/09
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed elizabeth brooks
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr christopher archer
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen archibald
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane mcvittie
Documents
Accounts with accounts type full
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/08
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick mayers
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director basil reynolds
Documents
Accounts with accounts type full
Date: 22 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/07
Documents
Accounts with accounts type full
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/06
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/05
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts amended with accounts type full
Date: 28 Jun 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Legacy
Date: 04 May 2005
Category: Address
Type: 287
Description: Registered office changed on 04/05/05 from: 73 st charles square london W10 6FJ
Documents
Accounts amended with accounts type full
Date: 04 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Accounts with accounts type full
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/07/04
Documents
Resolution
Date: 08 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ADVANCED STORAGE AND REMOVALS LIMITED
BEAUMONT HOUSE, 172 SOUTHGATE,GLOUCESTERSHIRE,GL1 2EZ
Number: | 05816323 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED
SECOND FLOOR,LONDON,EC4V 6RN
Number: | 07472965 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 LYME VIEW COURT,BUDLEIGH SALTERTON,EX9 6AH
Number: | 01011444 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE PINNACLE,MILTON KEYNES,MK9 1BP
Number: | 11132345 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOT 13 CYGNET BUSINESS PARK MANAGEMENT COMPANY LIMITED
2 PHORPRES CLOSE,PETERBOROUGH,PE7 8FZ
Number: | 05431686 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A MARKET STREET,CO TYRONE,BT78 6EH
Number: | NI040825 |
Status: | ACTIVE |
Category: | Private Limited Company |