WORLD BEACH RUGBY LIMITED

First Floor Cef Building First Floor Cef Building, Torquay, TQ2 7QN, Devon
StatusDISSOLVED
Company No.06422020
CategoryPrivate Limited Company
Incorporated08 Nov 2007
Age16 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 11 months, 20 days

SUMMARY

WORLD BEACH RUGBY LIMITED is an dissolved private limited company with number 06422020. It was incorporated 16 years, 7 months, 9 days ago, on 08 November 2007 and it was dissolved 6 years, 11 months, 20 days ago, on 27 June 2017. The company address is First Floor Cef Building First Floor Cef Building, Torquay, TQ2 7QN, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-08

Officer name: Mrs Myra Winifred Lovell

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Myra Winifred Lovell

Change date: 2012-11-08

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-08

Officer name: Mr Graham Robert Lovell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Old address: Sterling House, 3 Dendy Rd Paignton Devon TQ4 5DB

Change date: 2010-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Robert Lovell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Myra Winifred Lovell

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / myra lovel / 01/01/2008

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/03/09

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41LDN LIMITED

86-90 PAUL STREET THIRD FLOOR,LONDON,EC2A 4NE

Number:11843606
Status:ACTIVE
Category:Private Limited Company

GLENRINNES COMMUNITY CENTRE

GLENRINNES,KEITH,AB55 4DB

Number:SC228567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MICHELE NAPP LIMITED

FLAT 1 ONSLOW COURT,LONDON,SW10 9RL

Number:10872661
Status:ACTIVE
Category:Private Limited Company

PEOPLE DIGITAL LIMITED

7 ELLIES COURT,LEEDS,LS17 8AL

Number:08976654
Status:ACTIVE
Category:Private Limited Company

PJM GROUP (UK) LIMITED

AUTOMOTIVE HOUSE,COVENTRY,CV3 4PY

Number:08296103
Status:ACTIVE
Category:Private Limited Company

TOLHURST LOGISTICS LTD

35 REDHOUSE LANE,LEEDS,LS14 1AB

Number:08998036
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