Advanced company searchLink opens in new window

RUTTER GREEN COMMERCIAL LIMITED

Company number 10076778

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
19 Dec 2021 TM01 Termination of appointment of Roderick Charles Edward Burney as a director on 7 September 2021
10 Jun 2021 CH01 Director's details changed
09 Jun 2021 PSC04 Change of details for Mrs Diane Green as a person with significant control on 1 June 2021
12 May 2021 PSC04 Change of details for Mr David Armstrong as a person with significant control on 10 May 2021
11 May 2021 CH01 Director's details changed
10 May 2021 PSC04 Change of details for Mrs Diane Green as a person with significant control on 10 May 2021
10 May 2021 PSC04 Change of details for Mr Devid Armstrong as a person with significant control on 10 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
06 Oct 2020 PSC04 Change of details for a person with significant control
05 Oct 2020 PSC01 Notification of Roderick Charles Burney as a person with significant control on 30 April 2020
05 Oct 2020 CH01 Director's details changed for Mr David Armstrong on 30 January 2020
05 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
23 Sep 2020 AP01 Appointment of Mr Roderick Charles Edward Burney as a director on 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
04 Mar 2020 CH01 Director's details changed for Mr David Armstrong on 1 April 2019
04 Mar 2020 CH01 Director's details changed for Mrs Diane Green on 25 August 2018
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2019 PSC04 Change of details for Mrs Diane Green as a person with significant control on 26 August 2018
30 Apr 2019 AD01 Registered office address changed from G21 Unity House Westwood Park Wigan Lancashire WN3 4HE England to 104-108 Wallgate Wigan WN3 4AB on 30 April 2019