BRECON RUGBY CLUB TRADING LIMITED

63 The Watton, Brecon, LD3 7EL, Powys, Wales
StatusDISSOLVED
Company No.12133310
CategoryPrivate Limited Company
Incorporated01 Aug 2019
Age4 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 17 days

SUMMARY

BRECON RUGBY CLUB TRADING LIMITED is an dissolved private limited company with number 12133310. It was incorporated 4 years, 10 months, 14 days ago, on 01 August 2019 and it was dissolved 3 months, 17 days ago, on 27 February 2024. The company address is 63 The Watton, Brecon, LD3 7EL, Powys, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2023

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Evans

Appointment date: 2022-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: James Philip Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-10

Officer name: Gareth Owens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr James Philip Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Ron Rowsell

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr James Philip Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Alan Robert Witcomb

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Brendan Paul Cullinane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 63 the Watton Brecon Powys Wales

New address: 63 the Watton Brecon Powys LD3 7EL

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-02

Psc name: Brecon Rugby Football Club Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-02

Psc name: Philip Anthony Buck

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Owens

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Robert Witcomb

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Ron Rowsell

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Philip Mitchell

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Brendan Paul Cullinane

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Robert Witcomb

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gordon Amphlett

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Owens

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Brendan Paul Cullinane

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Rowsell

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Philip Mitchell

Appointment date: 2019-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINE HIGH LTD

UNIT 1 ROMSEY ROAD,SOUTHAMPTON,SO40 2NN

Number:11208344
Status:ACTIVE
Category:Private Limited Company

GALMON BUILDING SERVICES LTD

NO 1,LONDON,N11 2AQ

Number:11517727
Status:ACTIVE
Category:Private Limited Company

J P TRANSLATIONS LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:05428898
Status:ACTIVE
Category:Private Limited Company

SACRED OIL LTD

17 BUCKINGHAM ROAD,HOCKLEY,SS5 4UX

Number:11613329
Status:ACTIVE
Category:Private Limited Company

SIX JACK RUSSELLS LIMITED

90A EATON PLACE,LONDON,SW1X 8LW

Number:10592216
Status:ACTIVE
Category:Private Limited Company

THE PEAR TREE, WORCESTER LTD

37 ASTWOOD ROAD,WORCESTER,WR3 8ER

Number:11732475
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