RUUKKI UK LTD
Status | LIQUIDATION |
Company No. | 01874681 |
Category | Private Limited Company |
Incorporated | 28 Dec 1984 |
Age | 39 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RUUKKI UK LTD is an liquidation private limited company with number 01874681. It was incorporated 39 years, 4 months, 7 days ago, on 28 December 1984. The company address is Poppleton & Appleby, The Silverworks 67-71 Northwood Street Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Birmingham.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2024
Action Date: 30 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2023
Action Date: 30 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: 8 Warren Park Way Enderby Leicester LE19 4SA
New address: Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham
Change date: 2022-05-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2022
Action Date: 30 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-30
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Old address: Unit 17 Narrowboat Way Hurst Business Park Brierley Hill West Midlands DY5 1UF England
New address: 8 Warren Park Way Enderby Leicester LE19 4SA
Change date: 2021-01-19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 12 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 12 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
New address: Unit 17 Narrowboat Way Hurst Business Park Brierley Hill West Midlands DY5 1UF
Old address: Suite 6, Cranmore Place Cranmore Business Park Cranmore Drive Solihull West Midlands B90 4RZ
Change date: 2019-07-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 24 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 24 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 24 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Appoint person director company with name date
Date: 16 Feb 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vesa Johannes Ruokonen
Appointment date: 2019-01-04
Documents
Termination director company with name termination date
Date: 16 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Pia Maarit Tanskanen
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 26 Jun 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 14 Jun 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 14 Jun 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 15 Dec 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 15 Nov 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 15 Nov 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-04
Officer name: Miss Leena Anna-Liisa Craelius
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Vesa Ruokonen
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Mortgage satisfy charge full
Date: 19 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 19 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 16 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type full
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pekka Olavi Makela
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Markku Honkasalo
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type full
Date: 28 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vesa Ruokonen
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heli Gummerus
Documents
Accounts with accounts type full
Date: 14 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pia Maarit Tanskanen
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tiina Backman
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Heli Susanna Gummerus
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Markku Juhani Honkasalo
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vesa Ruokonen
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mikko Hietanen
Documents
Accounts with accounts type full
Date: 14 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vesa Johannes Ruokonen
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Tiina Eija-Liisa Backman
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mikko Hietanen
Documents
Accounts with accounts type full
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Wayne Wragg
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Wayne Wragg
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian charman
Documents
Legacy
Date: 05 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 05/06/2009 from warwick house warwick road solihull west midlands B91 3DG
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian charman / 20/08/2007
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed vesa johannes ruokonen
Documents
Accounts with accounts type full
Date: 05 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director vesa rinkinen
Documents
Legacy
Date: 14 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Some Companies
609 FISHPONDS ROAD,BRISTOL,BS16 3AA
Number: | 09576272 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 DUCHY ROAD,HARROGATE,HG1 2ER
Number: | 11381758 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, 62 VALLEY ROAD BUSINESS PARK VALLEY ROAD,PLYMOUTH,
Number: | 07040903 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16, 250 EMBANKMENT ROAD, PLYMOUTH,PLYMOUTH,PL4 9JH
Number: | 10893459 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOOKKEEPERS' JOURNAL LIMITED
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 07009020 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10780906 |
Status: | ACTIVE |
Category: | Private Limited Company |