Advanced company searchLink opens in new window

RUDOLPH FIEDLER LIMITED

Company number 05657769

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
18 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
18 Jan 2015 CH01 Director's details changed for Mr Andrew James Collins on 1 October 2014
18 Jan 2015 CH03 Secretary's details changed for Mr David John White on 1 October 2014
04 Jan 2015 AD01 Registered office address changed from 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ England to Mendip Court, Bath Road Wells Somerset BA5 3DG on 4 January 2015
03 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2014 CH01 Director's details changed for Mr Andrew James Collins on 19 June 2014
19 Jun 2014 AD01 Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA United Kingdom on 19 June 2014
19 Jun 2014 CH03 Secretary's details changed for Mr David John White on 19 June 2014
19 Jun 2014 AD01 Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 19 June 2014
16 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
31 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Andrew James Collins on 3 February 2011
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr Andrew James Collins on 1 October 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
02 May 2009 DISS40 Compulsory strike-off action has been discontinued