RUDLOE STONEWORKS LIMITED
Status | DISSOLVED |
Company No. | 03239069 |
Category | Private Limited Company |
Incorporated | 19 Aug 1996 |
Age | 27 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2022 |
Years | 1 year, 10 months, 6 days |
SUMMARY
RUDLOE STONEWORKS LIMITED is an dissolved private limited company with number 03239069. It was incorporated 27 years, 9 months, 16 days ago, on 19 August 1996 and it was dissolved 1 year, 10 months, 6 days ago, on 29 July 2022. The company address is 10 St. Helens Road, Swansea, SA1 4AW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 29 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2021
Action Date: 17 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2020
Action Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-17
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
Old address: Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS
New address: 10 st. Helens Road Swansea SA1 4AW
Change date: 2020-03-09
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2019
Action Date: 17 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-17
Documents
Resolution
Date: 29 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
New address: Old Canal Cottage Dunkerton Bath BA2 8BS
Change date: 2018-05-11
Old address: Leafield Stoneyard Potley Lane Corsham Wiltshire SN13 9RS
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 04 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 15 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Change to a person with significant control
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennifer Muriel Baker
Change date: 2017-08-17
Documents
Change to a person with significant control
Date: 17 Aug 2017
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-09
Psc name: Mrs Jennifer Muriel Baker
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Capital allotment shares
Date: 02 Jun 2016
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-01
Capital : 23,436 GBP
Documents
Capital name of class of shares
Date: 01 Jun 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Joseph Edward Maurice Baker
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Capital allotment shares
Date: 10 Jul 2015
Action Date: 30 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-30
Capital : 21,436 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Legacy
Date: 24 Jan 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 17/11/11
Documents
Resolution
Date: 24 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Mrs Jennifer Muriel Baker
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Mr Paul Adrian Baker
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Adrian Baker
Change date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type small
Date: 31 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 16/09/02 from: charter house the square lower bristol road bath north esat somerset BA2 3BH
Documents
Accounts with accounts type small
Date: 10 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Resolution
Date: 03 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/04/00--------- £ si 436@1=436 £ ic 1000/1436
Documents
Legacy
Date: 20 Jun 2000
Category: Capital
Type: 123
Description: £ nc 1000/10000 30/04/00
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type dormant
Date: 27 May 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 23 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 23/04/98 from: lower rudloe farm lower rudloe corsham wiltshire SN13 0PB
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/97; full list of members
Documents
Legacy
Date: 02 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/97 to 30/04/97
Documents
Legacy
Date: 29 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/06/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 29 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
3 FORSTER STREET,STOKE-ON-TRENT,ST6 5AS
Number: | 11208970 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 00208271 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEFISH CREATIVE AGENCY LIMITED
23 ADELAIDE ROAD,LEAMINGTON SPA,CV31 3PD
Number: | 09210981 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICE & MAINTENANCE CONTRACTING LIMITED
SILVERLAKE MIDLINGTON ROAD,SOUTHAMPTON,SO32 3PD
Number: | 08816251 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MAIN STREET,PONTELAND,NE20 9NH
Number: | OC355046 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
59 CORRY DRIVE,LONDON,SW9 8QS
Number: | 07030614 |
Status: | ACTIVE |
Category: | Private Limited Company |