Advanced company searchLink opens in new window

ENGLAND RUGBY 2015 LIMITED

Company number 06777896

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2017 AD01 Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017
10 Jan 2017 AD01 Registered office address changed from Rugby House, Twickenham Stadium 200 Whitton Road Twickenham Middlesex TW2 7BA to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 10 January 2017
06 Jan 2017 4.70 Declaration of solvency
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
28 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
08 Sep 2016 TM02 Termination of appointment of Karena Gaye Vleck as a secretary on 2 September 2016
10 Mar 2016 AA Full accounts made up to 30 June 2015
29 Jan 2016 TM01 Termination of appointment of Geoffrey Sterling Ian Irvine as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of Ian Charles Watmore as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of Quentin Paul Graham Smith as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of Ian Roland Metcalfe as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of Paul Clive Deighton as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of Andrew Peter Cosslett as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of William Blackledge Beaumont as a director on 28 January 2016
07 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
07 Apr 2015 TM01 Termination of appointment of Deborah Ann Jevans as a director on 27 March 2015
24 Feb 2015 AA Full accounts made up to 30 June 2014
02 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
03 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
05 Dec 2013 AA Full accounts made up to 30 June 2013
08 Jan 2013 AP01 Appointment of Mr Paul Clive Deighton as a director
07 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders