Advanced company searchLink opens in new window

P.J. RUSSELL BOOKMAKERS LIMITED

Company number 01758725

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 SH19 Statement of capital on 14 September 2011
  • GBP 1
13 Sep 2011 DS01 Application to strike the company off the register
30 Aug 2011 SH20 Statement by Directors
30 Aug 2011 CAP-SS Solvency Statement dated 16/08/11
30 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Mr Michael Jeremy Noble on 28 April 2011
05 May 2011 CH01 Director's details changed for Mr Michael Jeremy Noble on 28 April 2011
26 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
23 Mar 2010 CC04 Statement of company's objects
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
05 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jun 2009 363a Return made up to 03/05/09; full list of members
07 Jun 2009 288a Secretary appointed ladbroke corporate secretaries LIMITED
04 Jun 2009 AA Accounts made up to 31 December 2008
05 Sep 2008 288a Director appointed michael jeremy noble
29 May 2008 363a Return made up to 03/05/08; full list of members
12 Mar 2008 AA Accounts made up to 31 December 2007
29 Oct 2007 AA Accounts made up to 31 December 2006
07 Jun 2007 363a Return made up to 03/05/07; full list of members
30 Nov 2006 288b Secretary resigned
30 Nov 2006 288b Director resigned
29 Nov 2006 288a New director appointed