Advanced company searchLink opens in new window

RUTTWO LIMITED

Company number 05180642

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)
09 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2009 363a Return made up to 15/07/09; full list of members
23 Jul 2009 288c Secretary's Change of Particulars / lorraine nunes-carvalho / 28/05/2009 / Nationality was: british, now: other; HouseName/Number was: 11, now: spring copse; Street was: church street, now: chillies lane; Post Town was: ticehurst, now: high hurstwood; Post Code was: TN5 7AH, now: TN22 4AA; Country was: , now: uk
23 Jul 2009 288c Director's Change of Particulars / howard redhouse / 16/07/2008 / HouseName/Number was: , now: heverswood farm; Street was: haxted cottage, now: chart lane; Area was: haxted road, now: ; Post Town was: edenbridge, now: brasted; Post Code was: TN8 6PT, now: TN16 1LP; Country was: , now: uk
03 Nov 2008 AA Total exemption full accounts made up to 30 September 2007
12 Aug 2008 288c Director's Change of Particulars / stephen burnaby / 12/08/2008 / HouseName/Number was: , now: salisbury house; Street was: 232 st johns road, now: northbridge street; Post Town was: tunbridge wells, now: robertsbridge; Region was: kent, now: east sussex; Post Code was: TN4 9XD, now: TN32 5NY
12 Aug 2008 363a Return made up to 15/07/08; full list of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from 109 gloucester place london W1U 6JW
20 Jun 2008 288a Secretary appointed lorraine nunes-carvalho
20 Jun 2008 288b Appointment Terminated Secretary alan rouzel
28 Nov 2007 AA Total exemption small company accounts made up to 30 September 2006
14 Nov 2007 287 Registered office changed on 14/11/07 from: 19 north street ashford kent TN24 8LF
14 Nov 2007 288a New secretary appointed
14 Nov 2007 288b Secretary resigned
25 Sep 2007 363a Return made up to 15/07/07; full list of members
29 Aug 2007 CERTNM Company name changed rutley properties LIMITED\certificate issued on 29/08/07
17 Jul 2006 363a Return made up to 15/07/06; full list of members
31 Mar 2006 225 Accounting reference date extended from 31/03/06 to 30/09/06
19 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
19 Jan 2006 88(2)R Ad 16/07/04--------- £ si 2@1
21 Sep 2005 395 Particulars of mortgage/charge
24 Jul 2005 363s Return made up to 15/07/05; full list of members
11 Mar 2005 395 Particulars of mortgage/charge
11 Mar 2005 395 Particulars of mortgage/charge