Advanced company searchLink opens in new window

RUTLEDGE INTEGRATED SYSTEMS LTD

Company number 06596867

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)
30 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
30 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 17 June 2017
26 Aug 2016 4.68 Liquidators' statement of receipts and payments to 17 June 2016
10 Jul 2015 2.24B Administrator's progress report to 18 June 2015
01 Jul 2015 AD01 Registered office address changed from Unit 1 Crown Industrial Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU to The Chancery 58 Spring Gardens Manchester Lancs M2 1EW on 1 July 2015
30 Jun 2015 600 Appointment of a voluntary liquidator
22 Jun 2015 1.4 Notice of completion of voluntary arrangement
18 Jun 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jan 2015 2.24B Administrator's progress report to 18 December 2014
20 Aug 2014 AD01 Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to Unit 1 Crown Industrial Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU on 20 August 2014
19 Aug 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 Aug 2014 2.23B Result of meeting of creditors
21 Jul 2014 2.17B Statement of administrator's proposal
16 Jul 2014 AD01 Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester M2 1EW on 16 July 2014
03 Jul 2014 AD01 Registered office address changed from the Emerald Unit 1 Crown Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU England on 3 July 2014
01 Jul 2014 2.12B Appointment of an administrator
06 Mar 2014 MR01 Registration of charge 065968670005
30 Jan 2014 AD01 Registered office address changed from Globe House Globe Park, Moss Bridge Road Rochdale Lancashire OL16 5EB England on 30 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 MR01 Registration of charge 065968670003
07 Nov 2013 MR01 Registration of charge 065968670004
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,000
14 Jun 2013 TM01 Termination of appointment of Graeme Oliver as a director
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1