- Company Overview for RUTLAND COMMUNICATIONS LIMITED (03711988)
- Filing history for RUTLAND COMMUNICATIONS LIMITED (03711988)
- People for RUTLAND COMMUNICATIONS LIMITED (03711988)
- Charges for RUTLAND COMMUNICATIONS LIMITED (03711988)
- Insolvency for RUTLAND COMMUNICATIONS LIMITED (03711988)
- More for RUTLAND COMMUNICATIONS LIMITED (03711988)
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) |
---|---|---|---|
22 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2024 | |
14 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2021 | |
24 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2020 | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
16 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2019 | LIQ02 | Statement of affairs | |
14 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2019 | AD01 | Registered office address changed from Units 3-4 Riverside Market Harborough LE16 7PT England to Trinity House 28 -30 Blucher Street Birmingham West Midlands B1 1QH on 31 October 2019 | |
30 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
24 Jan 2018 | PSC01 | Notification of Paul Anthony Rutter as a person with significant control on 27 April 2017 | |
24 Jan 2018 | PSC07 | Cessation of Vehicle Credit Limited as a person with significant control on 27 April 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 54 Westmorland Drive Desborough Kettering Northamptonshire NN14 2XB to Units 3-4 Riverside Market Harborough LE16 7PT on 14 November 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | TM01 | Termination of appointment of Peter Aratoon as a director on 3 February 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2016 | AP01 | Appointment of Mr Peter Aratoon as a director on 22 April 2016 |