Advanced company searchLink opens in new window

RUCTION LIMITED

Company number 10274223

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)
01 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 22 May 2023
01 Jun 2022 AD01 Registered office address changed from 86 Silver Spring Close Erith DA8 1EQ England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 1 June 2022
01 Jun 2022 LIQ02 Statement of affairs
01 Jun 2022 600 Appointment of a voluntary liquidator
01 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-23
03 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
20 Jun 2018 AP01 Appointment of Mrs Christine Hill as a director on 6 April 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
29 May 2018 PSC04 Change of details for Grant Hill as a person with significant control on 1 August 2017
08 Jan 2018 AD01 Registered office address changed from PO Box 217 Ruction Ltd PO Box 217 Erith Kent England to 86 Silver Spring Close Erith DA8 1EQ on 8 January 2018
19 Oct 2017 AA Micro company accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
03 Aug 2016 AD01 Registered office address changed from PO Box 217 Ruction Ltd PO Box 217 Erith Kent DA8 9GJ England to PO Box 217 Ruction Ltd PO Box 217 Erith Kent on 3 August 2016
02 Aug 2016 CH01 Director's details changed for Mr Grant Brian Hill on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from C/O Sapphire Accounting Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England to PO Box 217 Ruction Ltd PO Box 217 Erith Kent DA8 9GJ on 2 August 2016
28 Jul 2016 AD01 Registered office address changed from 86 Silver Spring Close Erith DA8 1EQ United Kingdom to C/O Sapphire Accounting Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 28 July 2016
28 Jul 2016 CH01 Director's details changed for Mr Grant Brian Hill on 28 July 2016
13 Jul 2016 CH01 Director's details changed for Mr Grant Hill on 12 July 2016