Advanced company searchLink opens in new window

HALLAMSHIRE RUFC LTD

Company number 07961501

Filter by category

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2014 DS01 Application to strike the company off the register
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2014 AR01 Annual return made up to 23 February 2014 no member list
25 Feb 2014 AD01 Registered office address changed from 2 Loxley Road Loxley Sheffield S6 6RW England on 25 February 2014
25 Feb 2014 TM02 Termination of appointment of Edward Richard Coombes as a secretary on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from 183 Fraser Road Sheffield S Yorks S8 0JP on 25 February 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AD01 Registered office address changed from 2 Lea Bank Flat Barn Loxley Road Loxley Sheffield S6 6RW on 11 November 2013
21 Oct 2013 AR01 Annual return made up to 23 February 2013 no member list
21 Oct 2013 AP03 Appointment of Mr Edward Coombes as a secretary on 5 May 2013
21 Oct 2013 TM01 Termination of appointment of Matthew Akers as a director on 8 March 2012
18 Oct 2013 TM02 Termination of appointment of Matthew Akers as a secretary on 10 May 2013
18 Oct 2013 TM02 Termination of appointment of Brian Spolander as a secretary on 30 July 2013
18 Oct 2013 AP03 Appointment of Mr Edward Richard Coombes as a secretary on 1 August 2013
09 Oct 2013 TM01 Termination of appointment of Matthew Akers as a director on 10 May 2013
09 Oct 2013 AD01 Registered office address changed from 16a Park Road Sheffield S6 5PD England on 9 October 2013
09 Oct 2013 AP03 Appointment of Mr Brian Spolander as a secretary on 11 May 2013
09 Oct 2013 TM02 Termination of appointment of Matthew Akers as a secretary on 10 May 2013
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 AP01 Appointment of Mr Matthew Akers as a director on 8 March 2012
08 Mar 2012 TM01 Termination of appointment of Matthew Akers as a director on 8 March 2012
23 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted