MINTON RUGBY LIMITED

Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St. Albans, AL1 5JN, Hertfordshire
StatusDISSOLVED
Company No.09559878
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 4 days
JurisdictionEngland Wales
Dissolution09 Mar 2024
Years1 month, 19 days

SUMMARY

MINTON RUGBY LIMITED is an dissolved private limited company with number 09559878. It was incorporated 9 years, 4 days ago, on 24 April 2015 and it was dissolved 1 month, 19 days ago, on 09 March 2024. The company address is Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St. Albans, AL1 5JN, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2023

Action Date: 04 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2022

Action Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2021

Action Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2020

Action Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: 8 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom

Change date: 2019-03-25

New address: Sterling Ford, Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095598780002

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095598780001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital cancellation shares

Date: 30 Jan 2018

Action Date: 08 Dec 2017

Category: Capital

Type: SH06

Capital : 97 GBP

Date: 2017-12-08

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-11

Officer name: Mr Mark David Thompson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-17

Charge number: 095598780002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095598780001

Charge creation date: 2015-11-09

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 22 May 2015

Category: Capital

Type: SH01

Date: 2015-05-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Mr Ivor Spiro

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard-Marc Cooper

Appointment date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Michael Burkeman

Appointment date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olivier Henri Benjamin Levenfiche

Appointment date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Simon Lebetkin

Appointment date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Mr Alon Hershkorn

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APL PACKAGING HOLDINGS LIMITED

UNIT 10 SILVERDALE INDUSTRIAL ESTATE,WORTHING,BN11 2RZ

Number:11532499
Status:ACTIVE
Category:Private Limited Company

COMMUNITY ENERGY MANAGEMENT CO. LTD

UNIT 26, TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK,BARROW-IN-FURNESS,LA14 2PN

Number:02917925
Status:ACTIVE
Category:Private Limited Company

CONVENTUS LIMITED

GOOSEBERRY HALL,KENILWORTH,CV8 2JY

Number:04343301
Status:ACTIVE
Category:Private Limited Company

PRACMA LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05644839
Status:ACTIVE
Category:Private Limited Company

SPS TECHNOLOGY SERVICES LIMITED

UNIT 9,WOLVERHAMPTON,WV11 3SF

Number:08014950
Status:ACTIVE
Category:Private Limited Company

SUNSHINES PRE-SCHOOL LTD

LLANFOIST FAWR PRIMARY SCHOOL SCHOOL WAY,ABERGAVENNY,NP7 9LS

Number:11472910
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