Advanced company searchLink opens in new window

RUTLAND EXPRESS LIMITED

Company number 06480168

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
02 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
11 Feb 2010 CH01 Director's details changed for Mr Dennis Peirce on 1 December 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2009 363a Return made up to 22/01/09; full list of members
23 Sep 2008 CERTNM Company name changed barnford LIMITED\certificate issued on 23/09/08
24 Jul 2008 88(2) Ad 22/01/08 gbp si 2@1=2 gbp ic 2/4
24 Jul 2008 288a Director appointed mr dennis peirce
24 Jul 2008 287 Registered office changed on 24/07/2008 from ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
24 Jul 2008 288a Secretary appointed mrs lynda peirce
24 Jul 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
24 Jul 2008 288b Appointment Terminated Director aldbury directors LIMITED
24 Jul 2008 288b Appointment Terminated Secretary aldbury secretaries LIMITED
22 Jan 2008 NEWINC Incorporation