- Company Overview for RUGBY LEGACY CENTRE LIMITED (08233542)
- Filing history for RUGBY LEGACY CENTRE LIMITED (08233542)
- People for RUGBY LEGACY CENTRE LIMITED (08233542)
- More for RUGBY LEGACY CENTRE LIMITED (08233542)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | DS01 | Application to strike the company off the register | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Nov 2014 | AR01 | Annual return made up to 28 September 2014 no member list | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 | Annual return made up to 28 September 2013 no member list | |
24 Feb 2013 | AD01 | Registered office address changed from 3 Kilsby Lane Rugby Warwickshire CV21 4PN on 24 February 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Brian Crinigan as a director | |
24 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | AP01 | Appointment of Mr Jason John Morris as a director | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AP01 | Appointment of Leigh David Nicholas as a director | |
04 Jan 2013 | AP01 | Appointment of Gillian Mckee as a director | |
28 Sep 2012 | NEWINC |
Incorporation
|