Advanced company searchLink opens in new window

RUNTON DEVELOPMENTS (FLITCH GREEN) LIMITED

Company number 08446608

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-04-11
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
  • GBP 100
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
  • GBP 67
15 Mar 2013 NEWINC Incorporation