Advanced company searchLink opens in new window

RUTLAND BUILDING CONSULTANCY LIMITED

Company number 06652859

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
06 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
17 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jun 2013 TM01 Termination of appointment of Philip James as a director
17 Sep 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr Philip John James on 6 April 2011
07 Sep 2011 CH01 Director's details changed for Mr Leonard Glyn Jones on 6 April 2011
07 Sep 2011 CH01 Director's details changed for Mr Stuart Thomas Barry on 6 April 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Philip John James on 22 July 2010
01 Sep 2010 CH01 Director's details changed for Leonard Glyn Jones on 22 July 2010
01 Sep 2010 CH01 Director's details changed for Stuart Thomas Barry on 22 July 2010