Advanced company searchLink opens in new window

RULEPLAN LIMITED

Company number 05039089

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2010 DS01 Application to strike the company off the register
12 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 700
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 700
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Oct 2009 CH01 Director's details changed for Mr Richard John Livingstone on 1 October 2009
14 Oct 2009 TM01 Termination of appointment of Christopher King as a director
13 Oct 2009 AP01 Appointment of Mr Richard John Livingstone as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
11 Feb 2009 363a Return made up to 10/02/09; full list of members
05 Nov 2008 AA Accounts made up to 31 December 2007
19 Feb 2008 363a Return made up to 10/02/08; full list of members
09 Jan 2008 287 Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
30 Oct 2007 AA Full accounts made up to 31 December 2006
27 Apr 2007 288a New director appointed
26 Apr 2007 288b Director resigned
12 Feb 2007 363a Return made up to 10/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2021 under section 1088 of the Companies Act 2006
21 Dec 2006 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2021 under section 1088 of the Companies Act 2006
05 Nov 2006 AA Full accounts made up to 31 December 2005
13 Feb 2006 363a Return made up to 10/02/06; full list of members
11 Nov 2005 AA Full accounts made up to 31 December 2004
11 Feb 2005 363a Return made up to 10/02/05; full list of members
08 Jul 2004 288c Director's particulars changed