Advanced company searchLink opens in new window

RUNHOUSE LIMITED

Company number 05458734

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DS01 Application to strike the company off the register
12 Oct 2012 CH03 Secretary's details changed for Mrs Philippa Scobie on 10 October 2012
30 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
19 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Mar 2012 AP03 Appointment of Mrs Philippa Scobie as a secretary on 1 February 2012
05 Mar 2012 TM02 Termination of appointment of David Richard Morgan as a secretary on 1 February 2012
01 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Patrick O'hara on 1 June 2011
16 May 2011 AA Accounts for a dormant company made up to 30 September 2010
10 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
15 Dec 2009 AP03 Appointment of Mr David Richard Morgan as a secretary
14 Dec 2009 CH01 Director's details changed for John Daly on 14 December 2009
14 Dec 2009 TM02 Termination of appointment of Philippa Dunkley as a secretary
16 Jun 2009 363a Return made up to 20/05/09; full list of members
26 Mar 2009 288a Secretary appointed miss philippa dunkley
26 Mar 2009 288b Appointment Terminated Secretary gordon parker
28 Jan 2009 AA Accounts made up to 30 September 2008
07 Jul 2008 AA Accounts made up to 30 September 2007
06 Jun 2008 363a Return made up to 20/05/08; full list of members
06 Jun 2008 288c Secretary's Change of Particulars / gordon parker / 06/06/2008 / HouseName/Number was: , now: tayles cottage; Street was: tayles cottage, now: 35 west street; Area was: 35 west end street, now:
03 Sep 2007 363s Return made up to 20/05/07; full list of members
10 Jan 2007 AA Accounts made up to 30 September 2006