- Company Overview for RUGBY LEGACY CENTRE (TRADING) LIMITED (08311755)
- Filing history for RUGBY LEGACY CENTRE (TRADING) LIMITED (08311755)
- People for RUGBY LEGACY CENTRE (TRADING) LIMITED (08311755)
- More for RUGBY LEGACY CENTRE (TRADING) LIMITED (08311755)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2015 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
04 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
01 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
24 Feb 2013 | AD01 | Registered office address changed from Rugby Town Fc Pavillion Kilsby Lane Rugby Warwickshire CV21 4PN United Kingdom on 24 February 2013 | |
22 Feb 2013 | AP01 | Appointment of Mr Leigh David Nicholas as a director | |
21 Feb 2013 | AP01 | Appointment of Mr Jason John Morris as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Andrew Davison as a director | |
21 Feb 2013 | AP03 | Appointment of Gillian Mckee as a secretary | |
21 Feb 2013 | AP01 | Appointment of Gillian Mckee as a director | |
14 Feb 2013 | AD01 | Registered office address changed from 3 Kilsby Lane Rugby Warwickshire CV21 4PN United Kingdom on 14 February 2013 | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2013 | CERTNM |
Company name changed timec 1392 LIMITED\certificate issued on 01/02/13
|
|
01 Feb 2013 | CONNOT | Change of name notice | |
30 Jan 2013 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
30 Jan 2013 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 30 January 2013 | |
29 Nov 2012 | NEWINC | Incorporation |