LINLEY & KIDSGROVE RUGBY UNION FOOTBALL CLUB LIMITED

10 10 Bambury Drive 10 10 Bambury Drive, Stoke-On-Trent, ST7 1GL, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.07309438
Category
Incorporated09 Jul 2010
Age13 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Michael Natty

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Swingewood

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG HEARTS COMMUNITY TRUST

TYNECASTLE STADIUM,EDINBURGH,EH11 2NL

Number:SC299474
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHAPEL CAFE LIMITED

BROOKS & JEAL CHARTERED ACCOUNTANTS,WADEBRIDGE,PL27 7AL

Number:08591690
Status:ACTIVE
Category:Private Limited Company

HME (NW) LIMITED

4 WHITWORTH COURT,RUNCORN,WA7 1WA

Number:11606480
Status:ACTIVE
Category:Private Limited Company

OXLAND AD LTD

GWYNNE HOUSE, 6,CARMARTHEN,SA31 3JX

Number:10394862
Status:ACTIVE
Category:Private Limited Company

SERKIN LIMITED

12 ASHTON LANE,,G12 8SJ

Number:SC064952
Status:ACTIVE
Category:Private Limited Company

SIMBA ORGANISATION LTD

PEARTREE HOUSE,RETFORD,DN22 6SU

Number:11787813
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