Advanced company searchLink opens in new window

BRISTOL RUGBY CONSORTIUM LIMITED

Company number 04625022

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2012 DS01 Application to strike the company off the register
15 Aug 2012 TM02 Termination of appointment of Gareth Yeaman Dodds as a secretary on 8 November 2011
26 Apr 2012 AD02 Register inspection address has been changed from C/O Clarke Willmott Llp 1 Georges Square Bath Street Bristol BS1 6BA United Kingdom
25 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 14,296.8
25 Apr 2012 AD02 Register inspection address has been changed from 3 Birbeck Road Stoke Bishop Bristol BS9 1BD
25 Apr 2012 AD04 Register(s) moved to registered office address
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Christopher Arthur Booy on 1 October 2009
31 Mar 2010 AA Full accounts made up to 30 June 2009
29 Mar 2010 AD03 Register(s) moved to registered inspection location
29 Mar 2010 AD02 Register inspection address has been changed
29 Mar 2010 AD01 Registered office address changed from Station Road Cribbs Causeway Bristol BS10 7TT on 29 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Robert Joseph Clilverd on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Stephen John Gorvett on 1 October 2009
30 Oct 2009 TM01 Termination of appointment of Alan Morley as a director
21 May 2009 288b Appointment Terminated Director nigel pomphrey
21 May 2009 288b Appointment Terminated Director david powell
30 Apr 2009 AA Accounts for a medium company made up to 30 June 2008