GLOUCESTER ALL BLUES RUGBY FOOTBALL CLUB
Company number 06546965
- Company Overview for GLOUCESTER ALL BLUES RUGBY FOOTBALL CLUB (06546965)
- Filing history for GLOUCESTER ALL BLUES RUGBY FOOTBALL CLUB (06546965)
- People for GLOUCESTER ALL BLUES RUGBY FOOTBALL CLUB (06546965)
- More for GLOUCESTER ALL BLUES RUGBY FOOTBALL CLUB (06546965)
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) |
---|---|---|---|
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
02 May 2022 | AP01 | Appointment of Miss Bethanie Jade Mctaggart as a director on 22 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Ashley Jones as a director on 6 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Patrick Quinn as a director on 14 February 2022 | |
01 Nov 2021 | AAMD | Amended micro company accounts made up to 31 May 2020 | |
12 Oct 2021 | AAMD | Amended micro company accounts made up to 31 May 2019 | |
01 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
08 Apr 2021 | AD02 | Register inspection address has been changed from C/O Gloucester All Blues Rugby Football Club the Uplands Main Road Minsterworth Gloucester Gloucestershire GL2 8JH England to 9 Blake Hill Way Abbeymead Gloucester GL4 4QR | |
28 Aug 2020 | AP03 | Appointment of Mr Daniel Rea as a secretary on 27 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr James Preece as a director on 27 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Ralph Arthur Charles Dangerfield as a director on 27 August 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Daniel Rea as a director on 16 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Robert Merrick Hart as a director on 9 July 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Richard Robinson as a director on 7 April 2019 | |
14 Nov 2019 | TM02 | Termination of appointment of Richard Robinson as a secretary on 7 April 2019 |