Advanced company searchLink opens in new window

RUTLAND HOUSE INTERIORS LIMITED

Company number 07540358

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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