- Company Overview for RUTLAND HOUSE INTERIORS LIMITED (07540358)
- Filing history for RUTLAND HOUSE INTERIORS LIMITED (07540358)
- People for RUTLAND HOUSE INTERIORS LIMITED (07540358)
- More for RUTLAND HOUSE INTERIORS LIMITED (07540358)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2016 | DS01 | Application to strike the company off the register | |
03 Aug 2016 | AD01 | Registered office address changed from 139 Belper Road Bargate Belper Derbyshire DE56 0SU England to 139 Belper Road Bargate Belper Derbyshire DE56 0SU on 3 August 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr William James Esmond on 1 February 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mrs Kathleen Esmond on 1 February 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 10 Spruce Close Brampton Chesterfield Derbyshire S40 3FG to 139 Belper Road Bargate Belper Derbyshire DE56 0SU on 14 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Nov 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Mar 2011 | AP01 | Appointment of Mr William James Esmond as a director | |
23 Mar 2011 | AP01 | Appointment of Mrs Kathleen Esmond as a director | |
22 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
17 Mar 2011 | AD01 | Registered office address changed from 8 Nottingham Drive Wingerworth Chesterfield S42 6ND United Kingdom on 17 March 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
23 Feb 2011 | NEWINC | Incorporation |