Advanced company searchLink opens in new window

RUXLEY PROPERTIES LIMITED

Company number 04156341

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2019 DS01 Application to strike the company off the register
17 Oct 2018 AD01 Registered office address changed from 35 Charles Dickens House 130 Mansford Street London E2 6LT England to 26 Manor House Court West Street Epsom KT18 7RN on 17 October 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 29
03 Nov 2015 CH01 Director's details changed for Mr Michael John Brown on 1 January 2013
03 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Oct 2015 AD01 Registered office address changed from Flat 35 130 Mansford Street 130 Mansford Street London E2 6LT England to 35 Charles Dickens House 130 Mansford Street London E2 6LT on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from 35 Mansford Street London E2 6LT England to 35 Charles Dickens House 130 Mansford Street London E2 6LT on 13 October 2015
12 Oct 2015 CH01 Director's details changed for Mr Michael John Brown on 15 September 2015
12 Oct 2015 CH01 Director's details changed for June Mary Brown on 15 September 2015
12 Oct 2015 CH01 Director's details changed for Joseph Norman Brown on 1 June 2015
12 Oct 2015 AD01 Registered office address changed from C/O Andy Brown 1 Mawdley House Webber Row London SE1 8XQ to 35 Charles Dickens House 130 Mansford Street London E2 6LT on 12 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 29
24 Aug 2015 CC04 Statement of company's objects
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New class of shares created 20/03/2015
18 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 7