Advanced company searchLink opens in new window

RECTORY LODGE LIMITED

Company number 07716850

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)
20 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 29 May 2018
14 Jun 2017 LIQ02 Statement of affairs
14 Jun 2017 600 Appointment of a voluntary liquidator
14 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-30
12 Jun 2017 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 June 2017
22 May 2017 AD01 Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 May 2017
23 Dec 2016 MR04 Satisfaction of charge 077168500005 in full
12 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Mar 2016 AD01 Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016
04 Jan 2016 TM01 Termination of appointment of Elizabeth Averill Leng as a director on 28 December 2015
04 Jan 2016 AP01 Appointment of Mr Kevin Graham Northey as a director on 28 December 2015
09 Dec 2015 MR01 Registration of charge 077168500005, created on 1 December 2015
05 Dec 2015 MR04 Satisfaction of charge 077168500004 in full
20 Oct 2015 MR04 Satisfaction of charge 077168500003 in full
28 Sep 2015 TM01 Termination of appointment of Kevin Northey as a director on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Jean Northey as a director on 28 September 2015
28 Sep 2015 AP01 Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
27 Jun 2014 MR01 Registration of charge 077168500004
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013