Advanced company searchLink opens in new window

RUGBY LEGACY CENTRE (TRADING) LIMITED

Company number 08311755

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2013 CERTNM Company name changed timec 1392 LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
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