LONDON WELSH RUGBY FOOTBALL CLUB LIMITED

Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY
StatusLIQUIDATION
Company No.06446361
CategoryPrivate Limited Company
Incorporated06 Dec 2007
Age16 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

LONDON WELSH RUGBY FOOTBALL CLUB LIMITED is an liquidation private limited company with number 06446361. It was incorporated 16 years, 4 months, 23 days ago, on 06 December 2007. The company address is Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2024

Action Date: 22 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

New address: Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY

Change date: 2023-06-20

Old address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2023

Action Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2022

Action Date: 22 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2021

Action Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2020

Action Date: 22 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2019

Action Date: 22 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2018

Action Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Stephen Joseph Samuel Cole

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Murray Lewis

Termination date: 2017-04-05

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 06 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

New address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF

Old address: Old Deer Park 187 Kew Road Richmond Surrey TW9 2AZ

Change date: 2017-01-12

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-26

Officer name: Bleddyn Glynne Leyshon Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stewart Baird

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin John Arthur Bryon

Termination date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Leney Samuelson

Termination date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mr Steven Murray Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mr Kelvin John Arthur Bryon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mr Stephen Joseph Samuel Cole

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Murray Lewis

Termination date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Price Evans

Termination date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Stephen Joseph Samuel Cole

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Kelvin John Arthur Bryon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Mr Mark Price Evans

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: John Dennis Willcox-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Langford

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: David Clive Harries Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clement John Davies

Termination date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Alan Paul Haydn Browne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2015

Action Date: 07 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-07

Capital : 10,370,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 29 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-29

Capital : 8,145,003 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Leney Samuelson

Appointment date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-11

Officer name: Mr Dan Langford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-19

Capital : 6,330,003 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelvin John Arthur Bryon

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Willcox-Jones

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clement John Davies

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Ryan

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Fagan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Bryon

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Bryon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Mar 2013

Action Date: 28 Sep 2010

Category: Capital

Type: SH02

Date: 2010-09-28

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2013

Action Date: 13 Jan 2013

Category: Capital

Type: SH01

Capital : 235 GBP

Date: 2013-01-13

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Murray Lewis

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howells

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bleddyn Glynne Leyshon Phillips

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Howells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clive Harries Williams

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Paul Haydn Browne

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Ryan

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Joseph Samuel Cole

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Fagan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stewart Baird

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelvin Bryon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2010

Action Date: 24 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-24

Capital : 6 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 26 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-26

Capital : 84 GBP

Documents

View document PDF

Resolution

Date: 15 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kelvin John Arthur Bryon

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Williams

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Hollinghead

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Marc Hollinghead

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from tenon recovery aquarium 1-7 king street reading RG1 2AN

Documents

View document PDF

Liquidation in administration end of administration

Date: 23 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.32B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from old deer park, kew road richmond surrey TW9 2AZ

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/05/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si 5@1=5\gbp ic 1/6\

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john taylor

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david clive harries williams

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david roberts

Documents

View document PDF

Incorporation company

Date: 06 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J DRYDEN HOLDINGS LTD

23 GRACE ROAD,MERIDEN,CV5 9AT

Number:10725849
Status:ACTIVE
Category:Private Limited Company

MACHINE SYSTEMS LIMITED

ANGLIA HOUSE,NEWCASTLE,ST5 0DB

Number:08181188
Status:ACTIVE
Category:Private Limited Company

OAK BARN VETERINARY CENTRE LLP

TILEHOUSE BARN,GUILDFORD,GU4 8AE

Number:OC359251
Status:ACTIVE
Category:Limited Liability Partnership

SL018607 LP

SUITE 1093,GLASGOW,G2 1QX

Number:SL018607
Status:ACTIVE
Category:Limited Partnership

STAINMORE SUMMIT LIMITED

22 MARKET SQUARE,KIRKBY STEPHEN,CA17 4QT

Number:08104193
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYKES ANDERSON LLP

5TH FLOOR SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:OC304052
Status:ACTIVE
Category:Limited Liability Partnership

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