Advanced company searchLink opens in new window

RUTLAND PRINT LIMITED

Company number 03162584

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)
11 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2016 AD01 Registered office address changed from 1 Primrose Works Stour Road London E3 2NT to 142/148 Main Road Sidcup Kent DA14 6NZ on 6 January 2016
05 Jan 2016 4.20 Statement of affairs with form 4.19
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
24 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50
21 Apr 2015 AD03 Register(s) moved to registered inspection location 98 Station Road Sidcup Kent DA15 7BY
20 Apr 2015 AD02 Register inspection address has been changed to 98 Station Road Sidcup Kent DA15 7BY
17 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Stephen James Loughlin on 13 May 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Stephen James Loughlin on 15 February 2012
26 Jan 2012 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 26 January 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 December 2011
25 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
14 Jan 2011 TM02 Termination of appointment of Janet Loughlin as a secretary
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009