- Company Overview for RT HOMES LIMITED (06652570)
- Filing history for RT HOMES LIMITED (06652570)
- People for RT HOMES LIMITED (06652570)
- Charges for RT HOMES LIMITED (06652570)
- More for RT HOMES LIMITED (06652570)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | TM01 | Termination of appointment of Timothy Richardson as a director on 1 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Barbara Linda Cuss as a director on 1 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Helen Sarah Richardson as a director on 1 October 2014 | |
20 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
02 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Ms Barbara Linda Cuss on 1 January 2010 | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | AA | Accounts made up to 31 July 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 22 July 2009 with full list of shareholders | |
12 Oct 2009 | AD01 | Registered office address changed from 94 Horsecroft Road Hemel Hempstead Herts HP1 1PX on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Timothy Richardson on 2 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mrs Helen Richardson on 2 October 2009 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2009 | 288b | Appointment terminated secretary michael edhouse | |
22 Jul 2008 | NEWINC | Incorporation |