Advanced company searchLink opens in new window

RED RUTILE LIMITED

Company number 06460529

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2011 DS01 Application to strike the company off the register
21 Jul 2011 AP01 Appointment of Mr Juan Stephen Moore as a director
21 Jul 2011 TM02 Termination of appointment of Victoria Prentice as a secretary
10 Feb 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
22 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
05 Mar 2010 TM02 Termination of appointment of Ian Banneville as a secretary
05 Mar 2010 TM01 Termination of appointment of Peter Laine as a director
05 Mar 2010 TM01 Termination of appointment of Ian Banneville as a director
05 Mar 2010 AP03 Appointment of Mrs Victoria Kay Prentice as a secretary
05 Mar 2010 AP01 Appointment of Mr Stephen Gerard Maurice Doyle as a director
05 Mar 2010 AP01 Appointment of Mrs Victoria Kay Prentice as a director
05 Mar 2010 TM02 Termination of appointment of Ian Banneville as a secretary
06 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
17 Nov 2009 AP03 Appointment of Mr Ian James Banneville as a secretary
17 Nov 2009 TM02 Termination of appointment of Ceri Turton as a secretary
11 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
05 Feb 2009 288c Director's Change of Particulars / ian ranneville / 05/02/2009 / Title was: , now: mr; Surname was: ranneville, now: banneville; HouseName/Number was: , now: kilauea; Street was: kilauea route des coutanchez, now: route des coutanchez; Region was: , now: channel isles
29 Jan 2009 288b Appointment Terminate, Director And Secretary Robert Du Feu Logged Form
20 Jan 2009 288a Secretary appointed ceri jane turton
15 Jan 2009 288b Appointment Terminated Secretary robert du feu
15 Jan 2009 363a Return made up to 28/12/08; full list of members
15 Jan 2009 288b Appointment Terminated Director robert du feu
12 Apr 2008 287 Registered office changed on 12/04/2008 from brettenham house lancaster place london WC2E 7EW