About

Registered Number: 06045563
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Based in Ten Pound Walk in Doncaster, Swinton Rugby League Football Club Ltd was established in 2007, it's status at Companies House is "Liquidation". We don't know the number of employees at the business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, John David 01 February 2010 19 December 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 December 2018
LIQ03 - N/A 26 October 2017
4.68 - Liquidator's statement of receipts and payments 16 December 2016
1.4 - Notice of completion of voluntary arrangement 16 February 2016
RESOLUTIONS - N/A 16 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2015
4.20 - N/A 16 October 2015
AD01 - Change of registered office address 11 September 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 07 May 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 March 2015
1.1 - Report of meeting approving voluntary arrangement 21 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 14 January 2012
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 16 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 October 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP03 - Appointment of secretary 04 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AR01 - Annual Return 03 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363s - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.