- Company Overview for RUSSELLS HOLDINGS LIMITED (06613115)
- Filing history for RUSSELLS HOLDINGS LIMITED (06613115)
- People for RUSSELLS HOLDINGS LIMITED (06613115)
- More for RUSSELLS HOLDINGS LIMITED (06613115)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2013 | DS01 | Application to strike the company off the register | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for James John Curtis Russell on 6 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Andrew John Curtis Russell on 6 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for John Ashley Clifford Russell on 6 June 2010 | |
27 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
09 Jul 2009 | 288c | Director's Change of Particulars / andrew russell / 09/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: holme farm, now: filmer house filmer road; Area was: beeford, now: ; Post Town was: driffield, now: london; Region was: east yorkshire, now: ; Post Code was: YO25 8AY, now: SW6 7JE; Country was: , now: united kingdom | |
09 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
30 Oct 2008 | 288b | Appointment Terminated Director benjamin fry | |
19 Aug 2008 | 288b | Appointment Terminated Director susan russell | |
22 Jul 2008 | SA | Statement of affairs | |
22 Jul 2008 | 88(2) | Ad 25/06/08 gbp si 124@1=124 gbp ic 1/125 | |
22 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
25 Jun 2008 | 288a | Director appointed benjamin john fry | |
20 Jun 2008 | 288b | Appointment Terminated Director Corporate Appointments LIMITED |