Advanced company searchLink opens in new window

RUELL HOLDINGS LIMITED

Company number 06541207

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)
20 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
07 Sep 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
19 Jul 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
09 Jul 2010 4.70 Declaration of solvency
06 Jul 2010 AD01 Registered office address changed from 30 st. Giles Oxford Oxfordshire OX1 3LE on 6 July 2010
06 Jul 2010 600 Appointment of a voluntary liquidator
06 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-22
28 Jun 2010 CH01 Director's details changed for Christopher James Barns on 1 May 2010
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2009 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
26 Mar 2009 363a Annual return made up to 20/03/09
21 Mar 2009 288a Secretary appointed jordan company secretaries LIMITED
20 Mar 2009 288c Director's Change of Particulars / christopher barns / 19/03/2009 / HouseName/Number was: 28, now: cedar house; Street was: carson road, now: vicarage lane; Area was: , now: send; Post Town was: london, now: woking; Region was: , now: surrey; Post Code was: SE21 8HU, now: GU23 7JN
17 Mar 2009 288b Appointment Terminated Secretary taylor wessing secretaries LIMITED
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ App, res dir 03/09/2008
02 Oct 2008 287 Registered office changed on 02/10/2008 from ruell holdings LIMITED carmelite 50 victoria embankment blackfriars london EC4Y 0DX
02 Oct 2008 288b Appointment Terminated Director robert felton
02 Oct 2008 288a Director appointed deborah janet pluck
20 Mar 2008 NEWINC Incorporation