RUTLAND ARMS HOTEL (1997) LTD.
Status | DISSOLVED |
Company No. | 03443548 |
Category | Private Limited Company |
Incorporated | 02 Oct 1997 |
Age | 26 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 11 days |
SUMMARY
RUTLAND ARMS HOTEL (1997) LTD. is an dissolved private limited company with number 03443548. It was incorporated 26 years, 8 months, 2 days ago, on 02 October 1997 and it was dissolved 2 years, 11 days ago, on 24 May 2022. The company address is Saracens Head Hotel Saracens Head Hotel, Southwell, NG25 0HE, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type dormant
Date: 14 May 2021
Action Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type dormant
Date: 25 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type dormant
Date: 13 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Margaret Anne Shelton
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Change person secretary company with change date
Date: 16 Dec 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Donegan
Change date: 2014-05-01
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Old address: Ryton Dale Bawtry Road Blyth Nottinghamshire S81 8HG
Change date: 2014-12-16
New address: Saracens Head Hotel Market Place Southwell Nottinghamshire NG25 0HE
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mrs Sarah Donegan
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Margaret Anne Shelton
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Donegan
Change date: 2009-10-02
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 01/11/02 from: 30B market place richmond north yorkshire DL10 4QG
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 12 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; full list of members
Documents
Legacy
Date: 10 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 10/08/98 from: king hope & co. 31 victoria road darlington county durham DL1 5SF
Documents
Legacy
Date: 07 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 31/03/98
Documents
Legacy
Date: 12 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 28 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed talkall LIMITED\certificate issued on 29/10/97
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 28/10/97 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
THE COACH GARAGE,BARNSLEY,S71 1PA
Number: | 11046024 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY HOUSE,MACCLESFIELD,SK10 2AP
Number: | 07809224 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC597886 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TULIP GARDENS, WEALE ROAD,LONDON,E4 6UZ
Number: | 08464182 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAGON YARD,NR LISS,GU33 6BP
Number: | 07013692 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD CONSTRUCTION SERVICES LIMITED
2ND FLOOR,LIVERPOOL,L2 4SX
Number: | 05251488 |
Status: | LIQUIDATION |
Category: | Private Limited Company |