- Company Overview for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- Filing history for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- People for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- Charges for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- Insolvency for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- More for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
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) |
---|---|---|---|
30 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2017 | |
26 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2016 | |
10 Jul 2015 | 2.24B | Administrator's progress report to 18 June 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Unit 1 Crown Industrial Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU to The Chancery 58 Spring Gardens Manchester Lancs M2 1EW on 1 July 2015 | |
30 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2015 | 1.4 | Notice of completion of voluntary arrangement | |
18 Jun 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Jan 2015 | 2.24B | Administrator's progress report to 18 December 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to Unit 1 Crown Industrial Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU on 20 August 2014 | |
19 Aug 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Aug 2014 | 2.23B | Result of meeting of creditors | |
21 Jul 2014 | 2.17B | Statement of administrator's proposal | |
16 Jul 2014 | AD01 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester M2 1EW on 16 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from the Emerald Unit 1 Crown Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU England on 3 July 2014 | |
01 Jul 2014 | 2.12B | Appointment of an administrator | |
06 Mar 2014 | MR01 | Registration of charge 065968670005 | |
30 Jan 2014 | AD01 | Registered office address changed from Globe House Globe Park, Moss Bridge Road Rochdale Lancashire OL16 5EB England on 30 January 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | MR01 | Registration of charge 065968670003 | |
07 Nov 2013 | MR01 | Registration of charge 065968670004 | |
14 Jun 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
14 Jun 2013 | TM01 | Termination of appointment of Graeme Oliver as a director | |
28 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |