- Company Overview for RUDLOE STONEWORKS LIMITED (03239069)
- Filing history for RUDLOE STONEWORKS LIMITED (03239069)
- People for RUDLOE STONEWORKS LIMITED (03239069)
- Charges for RUDLOE STONEWORKS LIMITED (03239069)
- Insolvency for RUDLOE STONEWORKS LIMITED (03239069)
- More for RUDLOE STONEWORKS LIMITED (03239069)
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) |
---|---|---|---|
29 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2021 | |
30 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020 | |
06 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2019 | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | AD01 | Registered office address changed from Leafield Stoneyard Potley Lane Corsham Wiltshire SN13 9RS to Old Canal Cottage Dunkerton Bath BA2 8BS on 11 May 2018 | |
04 May 2018 | 600 | Appointment of a voluntary liquidator | |
04 May 2018 | LIQ02 | Statement of affairs | |
15 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
17 Aug 2017 | PSC04 | Change of details for Mrs Jennifer Muriel Baker as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC04 | Change of details for Mrs Jennifer Muriel Baker as a person with significant control on 9 May 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
02 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
01 Jun 2016 | SH08 | Change of share class name or designation | |
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | AP01 | Appointment of Mr Joseph Edward Maurice Baker as a director on 1 October 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |