MINTON RUGBY LIMITED
Status | DISSOLVED |
Company No. | 09559878 |
Category | Private Limited Company |
Incorporated | 24 Apr 2015 |
Age | 9 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2024 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 09 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 25 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 25 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 25 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095598780002
Documents
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
Mortgage satisfy charge full
Date: 27 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095598780001
Documents
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
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
Gazette filings brought up to date
Date: 10 Mar 2018
Category: Gazette
Type: DISS40
Documents
Capital cancellation shares
Date: 30 Jan 2018
Action Date: 08 Dec 2017
Category: Capital
Type: SH06
Capital : 97 GBP
Date: 2017-12-08
Documents
Capital return purchase own shares
Date: 30 Jan 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 May 2015
Action Date: 22 May 2015
Category: Capital
Type: SH01
Date: 2015-05-22
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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 |
GOOSEBERRY HALL,KENILWORTH,CV8 2JY
Number: | 04343301 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LLANFOIST FAWR PRIMARY SCHOOL SCHOOL WAY,ABERGAVENNY,NP7 9LS
Number: | 11472910 |
Status: | ACTIVE |
Category: | Private Limited Company |