- Company Overview for RUGBYPERFORMANCE.CO.UK LTD (06451982)
- Filing history for RUGBYPERFORMANCE.CO.UK LTD (06451982)
- People for RUGBYPERFORMANCE.CO.UK LTD (06451982)
- Charges for RUGBYPERFORMANCE.CO.UK LTD (06451982)
- Insolvency for RUGBYPERFORMANCE.CO.UK LTD (06451982)
- More for RUGBYPERFORMANCE.CO.UK LTD (06451982)
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) |
---|---|---|---|
15 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2014 | L64.07 | Completion of winding up | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | F14 | Court order notice of winding up | |
02 Apr 2014 | COCOMP | Order of court to wind up | |
21 Mar 2013 | AR01 |
Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-03-21
|
|
20 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Kenneth David Cowen as a director on 5 September 2011 | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Aug 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
23 Aug 2010 | TM01 | Termination of appointment of Richard De Jager as a director | |
23 Aug 2010 | CH01 | Director's details changed for Mr Richard Albert De Jager on 12 December 2009 | |
23 Aug 2010 | TM01 | Termination of appointment of Kenneth Cowen as a director | |
18 Feb 2010 | AP01 | Appointment of Ken Cowen as a director | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Aug 2009 | 288a | Director appointed kenneth david cowen | |
06 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |