Advanced company searchLink opens in new window

RUGBY ESTATES LIMITED

Company number 02548935

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
23 Mar 2020 AA Micro company accounts made up to 31 July 2019
15 Nov 2019 CH01 Director's details changed for Hugh Bernard Hepker on 15 November 2019
15 Nov 2019 CH01 Director's details changed for Adrian Brian Hepker on 15 November 2019
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Apr 2019 CH01 Director's details changed for Mr Michael Zane Hepker on 22 March 2019
04 Apr 2019 AD01 Registered office address changed from Bath Lodge Castle Nr Norton St. Philip Bath Somerset BA2 7NH to The Island House Midsomer Norton Radstock Bath BA3 2DZ on 4 April 2019
12 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
12 Dec 2018 TM01 Termination of appointment of Karen Lesley Hepker as a director on 31 July 2018
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
30 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
30 Nov 2017 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU to Bath Lodge Castle Norton St. Philip Bath BA2 7NH
13 Nov 2017 PSC08 Notification of a person with significant control statement
13 Nov 2017 PSC07 Cessation of Michael Zane Hepker as a person with significant control on 17 October 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 76,461.84
10 Aug 2015 AA Group of companies' accounts made up to 31 July 2014
14 May 2015 MISC Section 519
11 May 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
15 Dec 2014 AP01 Appointment of Adrian Brian Hepker as a director on 29 October 2014