LINLEY & KIDSGROVE RUGBY UNION FOOTBALL CLUB LIMITED
Status | DISSOLVED |
Company No. | 07309438 |
Category | |
Incorporated | 09 Jul 2010 |
Age | 13 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 20 days |
SUMMARY
LINLEY & KIDSGROVE RUGBY UNION FOOTBALL CLUB LIMITED is an dissolved with number 07309438. It was incorporated 13 years, 10 months, 10 days ago, on 09 July 2010 and it was dissolved 3 years, 1 month, 20 days ago, on 30 March 2021. The company address is 10 10 Bambury Drive 10 10 Bambury Drive, Stoke-on-trent, ST7 1GL, Staffordshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
New address: 10 10 Bambury Drive Talke Stoke-on-Trent Staffordshire ST7 1GL
Old address: Kinnersley Ground Clough Hall Road Kidsgrove Stoke on Trent Staffordshire ST7 1AW
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Broad
Appointment date: 2019-06-06
Documents
Appoint person secretary company with name date
Date: 14 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jacob William Mcintyre
Appointment date: 2019-06-06
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob William Mcintyre
Appointment date: 2019-06-06
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-06
Officer name: Stephen Goldspink
Documents
Termination secretary company with name termination date
Date: 14 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Broad
Termination date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Goldspink
Appointment date: 2017-05-08
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Darren Davis
Termination date: 2017-05-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Appoint person secretary company with name date
Date: 19 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-12
Officer name: Mr Matthew Broad
Documents
Termination secretary company with name termination date
Date: 19 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Michael Natty
Termination date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-28
Officer name: Stephen Goldspink
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-28
Officer name: Neil Darren Davis
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 22 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Appoint person secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Michael Natty
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Swingewood
Documents
Some Companies
TYNECASTLE STADIUM,EDINBURGH,EH11 2NL
Number: | SC299474 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BROOKS & JEAL CHARTERED ACCOUNTANTS,WADEBRIDGE,PL27 7AL
Number: | 08591690 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITWORTH COURT,RUNCORN,WA7 1WA
Number: | 11606480 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWYNNE HOUSE, 6,CARMARTHEN,SA31 3JX
Number: | 10394862 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ASHTON LANE,,G12 8SJ
Number: | SC064952 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARTREE HOUSE,RETFORD,DN22 6SU
Number: | 11787813 |
Status: | ACTIVE |
Category: | Private Limited Company |