Advanced company searchLink opens in new window

RUSSELLS HOLDINGS LIMITED

Company number 06613115

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)
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
  • GBP 125
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
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