- Company Overview for RUTLAND RETREATS LIMITED (07112252)
- Filing history for RUTLAND RETREATS LIMITED (07112252)
- People for RUTLAND RETREATS LIMITED (07112252)
- Charges for RUTLAND RETREATS LIMITED (07112252)
- More for RUTLAND RETREATS LIMITED (07112252)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
11 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
08 Sep 2022 | PSC04 | Change of details for a person with significant control | |
07 Sep 2022 | CH01 | Director's details changed for Mr Edward James Burrows on 7 September 2022 | |
07 Sep 2022 | PSC05 | Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from The Avenue Rutland Water Oakham Rutland LE15 8AH to 1 Maiden Lane Stamford Lincolnshire PE9 2AZ on 7 September 2022 | |
10 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
04 Jul 2022 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 30 June 2022 | |
27 May 2022 | PSC05 | Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 22 May 2021 | |
27 May 2022 | PSC07 | Cessation of Edward James Burrows as a person with significant control on 22 May 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
19 May 2022 | MR04 | Satisfaction of charge 071122520003 in full | |
19 May 2022 | MR04 | Satisfaction of charge 071122520001 in full | |
19 May 2022 | MR04 | Satisfaction of charge 071122520002 in full | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
05 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Charles Stuart Randall on 26 August 2019 | |
02 Jul 2019 | MR01 | Registration of charge 071122520002, created on 28 June 2019 | |
02 Jul 2019 | MR01 | Registration of charge 071122520003, created on 28 June 2019 |