- Company Overview for RUNTON DEVELOPMENTS (FLITCH GREEN) LIMITED (08446608)
- Filing history for RUNTON DEVELOPMENTS (FLITCH GREEN) LIMITED (08446608)
- People for RUNTON DEVELOPMENTS (FLITCH GREEN) LIMITED (08446608)
- Charges for RUNTON DEVELOPMENTS (FLITCH GREEN) LIMITED (08446608)
- Insolvency for RUNTON DEVELOPMENTS (FLITCH GREEN) LIMITED (08446608)
- More for RUNTON DEVELOPMENTS (FLITCH GREEN) LIMITED (08446608)
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) |
---|---|---|---|
28 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 May 2019 | AD01 | Registered office address changed from Runton Lodge Baas Hill Broxbourne Hertfordshire EN10 7EP to The Manor House 260 Ecclesall Road South Sheffield S11 9FS on 13 May 2019 | |
11 May 2019 | LIQ01 | Declaration of solvency | |
11 May 2019 | 600 | Appointment of a voluntary liquidator | |
11 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | MR04 | Satisfaction of charge 084466080001 in full | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
12 Jul 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 July 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
21 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jan 2015 | MR01 | Registration of charge 084466080001, created on 15 January 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Richard George Kitching as a director on 16 December 2013 | |
12 Sep 2014 | AR01 | Annual return made up to 12 September 2014 with full list of shareholders | |
28 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
15 Mar 2013 | NEWINC | Incorporation |