- Company Overview for RUTLAND BUILDINGS AND HERITAGE PRESERVATION TRUST (09454124)
- Filing history for RUTLAND BUILDINGS AND HERITAGE PRESERVATION TRUST (09454124)
- People for RUTLAND BUILDINGS AND HERITAGE PRESERVATION TRUST (09454124)
- More for RUTLAND BUILDINGS AND HERITAGE PRESERVATION TRUST (09454124)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
20 Feb 2020 | TM01 | Termination of appointment of Peter Outram Lawson as a director on 6 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Laurence Howard as a director on 6 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Robert Edmund John Boyle as a director on 6 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Maurice Edward Baines as a director on 4 February 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
16 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Mr Peter Outram Lawson on 12 November 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Mar 2016 | AR01 | Annual return made up to 23 February 2016 no member list | |
14 Mar 2016 | CH01 | Director's details changed for Mr Peter Outram Lawson on 1 May 2015 | |
23 Feb 2015 | NEWINC | Incorporation |