-
SWINTON RUGBY LEAGUE FOOTBALL CLUB LIMITED - Unit 2, Railway Court, Ten Pound Walk, Doncaster, United Kingdom
Company Information
- Company registration number
- 06045563
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2
- Railway Court
- Ten Pound Walk
- Doncaster
- DN4 5FB Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB UK
Management
- Managing Directors
- KIDD, David John
- KIDD, David Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-09
- Age Of Company 2007-01-09 17 years
- SIC/NACE
- 93120
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2014-10-31
- Last Date: 2013-01-31
- Last Return Made Up To:
- 2013-01-09
- Annual Return
- Due Date: 2017-01-23
- Last Date:
-
SWINTON RUGBY LEAGUE FOOTBALL CLUB LIMITED Company Description
- SWINTON RUGBY LEAGUE FOOTBALL CLUB LIMITED is a ltd registered in United Kingdom with the Company reg no 06045563. Its current trading status is "live". It was registered 2007-01-09. It has declared SIC or NACE codes as "93120". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-09.It can be contacted at Unit 2 .
Get SWINTON RUGBY LEAGUE FOOTBALL CLUB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Swinton Rugby League Football Club Limited - Unit 2, Railway Court, Ten Pound Walk, Doncaster, United Kingdom
- 2007-01-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SWINTON RUGBY LEAGUE FOOTBALL CLUB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-05) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-04) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-21) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-26) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-16) - 4.68
-
liquidation-voluntary-arrangement-completion (2016-02-16) - 1.4
keyboard_arrow_right 2015
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-03-18) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-11) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-07) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-10-16) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-10-16) - 600
-
resolution (2015-10-16) - RESOLUTIONS
keyboard_arrow_right 2014
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-01-21) - 1.1
-
termination-secretary-company-with-name (2014-01-08) - TM02
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-14) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-11-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-05) - AR01
-
change-person-director-company-with-change-date (2010-03-05) - CH01
-
appoint-person-secretary-company-with-name (2010-02-04) - AP03
-
termination-secretary-company-with-name (2010-02-03) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
-
legacy (2010-02-02) - MG01
keyboard_arrow_right 2009
-
legacy (2009-03-19) - 288a
-
legacy (2009-04-15) - 288b
-
accounts-with-accounts-type-total-exemption-full (2009-03-19) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-15) - 288a
-
legacy (2008-08-14) - 288a
-
legacy (2008-04-15) - 363s
-
legacy (2008-04-15) - 288a
-
legacy (2008-04-08) - 288a
keyboard_arrow_right 2007
-
legacy (2007-07-25) - 288b
-
legacy (2007-06-03) - 88(2)R
-
legacy (2007-03-20) - 288a
-
legacy (2007-03-20) - 288b
-
incorporation-company (2007-01-09) - NEWINC