Advanced company searchLink opens in new window

RT HOMES LIMITED

Company number 06652570

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)
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
  • GBP 100
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