MRQ SPORTS COACHING LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusDISSOLVED
Company No.07555289
CategoryPrivate Limited Company
Incorporated08 Mar 2011
Age13 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 21 days

SUMMARY

MRQ SPORTS COACHING LIMITED is an dissolved private limited company with number 07555289. It was incorporated 13 years, 2 months, 14 days ago, on 08 March 2011 and it was dissolved 4 years, 7 months, 21 days ago, on 01 October 2019. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Mr Steven Paul Quenby

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Una Patricia Ann Mulligan-Quenby

Change date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Paul Quenby

Change date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: 1a St. Marys Road West Walton Wisbech Cambridgeshire PE14 7EH

New address: 6-8 Freeman Street Grimsby DN32 7AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Apr 2015

Category: Address

Type: AD04

New address: 1a St. Marys Road West Walton Wisbech Cambridgeshire PE14 7EH

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2015

Category: Address

Type: AD02

New address: 1a St. Marys Road West Walton Wisbech Cambridgeshire PE14 7EH

Old address: C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Old address: Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ

Change date: 2015-04-27

New address: 1a St. Marys Road West Walton Wisbech Cambridgeshire PE14 7EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Move registers to sail company

Date: 19 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2013

Action Date: 18 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-18

Capital : 10,100.00 GBP

Documents

View document PDF

Resolution

Date: 10 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Move registers to registered office company

Date: 19 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 08 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROZEN LIGHT SERVICES LIMITED

11 MEADOW RISE,TOWCESTER,NN12 8AP

Number:10565956
Status:ACTIVE
Category:Private Limited Company

JMJ CONSTRUCTION LIMITED

MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:10684326
Status:ACTIVE
Category:Private Limited Company

LONDON PEN SHOWS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11670566
Status:ACTIVE
Category:Private Limited Company

MC HOLT LTD

8 GLYNDEBOURNE GARDENS,CORBY,NN18 0PZ

Number:11541640
Status:ACTIVE
Category:Private Limited Company

RAPIDPAK LIMITED

C/0 DPC,STOKE-ON-TRENT,ST4 2QY

Number:08292071
Status:ACTIVE
Category:Private Limited Company

SKINTEL LIMITED

21 MAIN ROAD,SWANLEY,BR8 7RB

Number:11169587
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