Advanced company searchLink opens in new window

RUDYARD FINANCE NUMBER ONE LIMITED

Company number 04497896

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
13 Nov 2012 DS02 Withdraw the company strike off application
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
25 Sep 2012 SH20 Statement by Directors
25 Sep 2012 SH19 Statement of capital on 25 September 2012
  • GBP 1
25 Sep 2012 CAP-SS Solvency Statement dated 20/09/12
25 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Sep 2012 MAR Re-registration of Memorandum and Articles
10 Sep 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Sep 2012 RR02 Re-registration from a public company to a private limited company
14 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU on 16 April 2012
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
19 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Mrs Susan Lawrence on 28 July 2010
11 Aug 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 28 July 2010
11 Aug 2010 CH02 Director's details changed for Capita Trust Corporate Services Limited on 28 July 2010
11 Aug 2010 CH02 Director's details changed for Capita Trust Corporate Limited on 28 July 2010