THE MEMORIAL STADIUM DEVELOPMENT COMPANY LIMITED

The Memorial Stadium, Filton Avenue, Bristol, BS7 0BF
StatusDISSOLVED
Company No.06829025
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 27 days

SUMMARY

THE MEMORIAL STADIUM DEVELOPMENT COMPANY LIMITED is an dissolved private limited company with number 06829025. It was incorporated 15 years, 2 months, 20 days ago, on 24 February 2009 and it was dissolved 4 years, 8 months, 27 days ago, on 20 August 2019. The company address is The Memorial Stadium, Filton Avenue, Bristol, BS7 0BF.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-05

Psc name: Filton Avenue Developments Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Atkins

Termination date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 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: 23 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Edward John Ware

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Barry William Bradshaw

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Higgs

Termination date: 2016-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antoni Jozef Watola

Termination date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Atkins

Appointment date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Hamer

Appointment date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Wael Al-Qadi

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylor Wessing Secretaries Limited

Appointment date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-17

Officer name: Geoffrey Martin Hugh Dunford

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry William Bradshaw

Change date: 2014-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 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: 25 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Barry William Bradshaw

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Nicholas John Higgs

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Craig

Documents

View document PDF

Resolution

Date: 15 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed edward ware

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANCEC LIMITED

195 BALLYNAHINCH ROAD,CO.ANTRIM,BT27 5LP

Number:NI012288
Status:ACTIVE
Category:Private Limited Company

KSS SERVICES LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:11098218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PATCH DEVELOPERS LTD

18 DOCK HILL AVENUE,LONDON,SE16 6AQ

Number:09528109
Status:ACTIVE
Category:Private Limited Company

S.P. BOYLE BOOKMAKERS LIMITED

47 THE MALL,,BT34 1AW

Number:NI041563
Status:LIQUIDATION
Category:Private Limited Company

THE CHRIS MARTIN PARTNERSHIP LIMITED

11 CHURCH LANE,PUDSEY,LS28 7LD

Number:06852027
Status:ACTIVE
Category:Private Limited Company

THE PROCUREMENT DEPARTMENT LIMITED

6D LOWICK CLOSE,STOCKPORT,SK7 5ED

Number:09260827
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