M & L RUFFELL & CO LTD.
Status | LIQUIDATION |
Company No. | 03563566 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 25 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
M & L RUFFELL & CO LTD. is an liquidation private limited company with number 03563566. It was incorporated 25 years, 11 months, 19 days ago, on 14 May 1998. The company address is Stanmore House Stanmore House, Manchester, M26 2JS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Sep 2023
Action Date: 08 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-08
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2022
Action Date: 08 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-08
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2021
Action Date: 08 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-08
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2021
Action Date: 10 Jul 2021
Category: Address
Type: AD01
New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS
Change date: 2021-07-10
Old address: 2 Pacific Court, Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: 14 Cavendish House Eastgate Gardens Guildford Surrey GU1 4AY England
Change date: 2020-08-05
New address: 2 Pacific Court, Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mr Martin Ruffell
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Svetlana Ruffell
Notification date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Martin Phillip Ruffell
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Dissolution voluntary strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
Old address: Flat 14 Clay Hill House Wey Hill Haslemere Surrey GU27 1DA
New address: 14 Cavendish House Eastgate Gardens Guildford Surrey GU1 4AY
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mrs Svetlana Ruffell
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-29
New address: Flat 14 Clay Hill House Wey Hill Haslemere Surrey GU27 1DA
Old address: 23 Brodie Road Guildford Surrey GU1 3RZ United Kingdom
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Svetlana Ruffell
Appointment date: 2014-01-01
Documents
Termination secretary company with name termination date
Date: 28 Aug 2014
Action Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Svetlana Ruffell
Termination date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 14 Jul 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-31
Officer name: Mr Martin Phillip Ruffell
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Old address: 376 City Road London EC1V2QA Uk
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Phillip Ruffell
Change date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 12 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 12/09/2009 from 23 brodie road guildford surrey GU1 3RZ
Documents
Legacy
Date: 12 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin ruffell / 10/09/2009
Documents
Legacy
Date: 12 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / svetlana ruffell / 10/09/2009
Documents
Accounts with accounts type dormant
Date: 16 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Certificate change of name company
Date: 02 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed makkit LIMITED\certificate issued on 02/07/07
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Certificate change of name company
Date: 27 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed guildford training centre LTD\certificate issued on 27/06/06
Documents
Accounts with accounts type dormant
Date: 19 Jul 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Certificate change of name company
Date: 09 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the accounting centre (surrey) l td\certificate issued on 09/05/03
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Certificate change of name company
Date: 14 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed business connect (surrey) limite d\certificate issued on 14/02/02
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: 23 brodie road guildford surrey GU1 3RZ
Documents
Legacy
Date: 18 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 18/01/02 from: 7 culver house boxgrove road guildford surrey GU1 2LT
Documents
Accounts with accounts type dormant
Date: 21 Jun 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Certificate change of name company
Date: 03 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed business connect (hertfordshire) LTD.\certificate issued on 03/05/01
Documents
Accounts with accounts type dormant
Date: 19 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 07 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 07/03/01 from: 7 culver house boxgrove road guildford surrey GU1 2LT
Documents
Legacy
Date: 12 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 12/02/01 from: thatch gables, 5 west end ashwell baldock hertfordshire SG7 5PH
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/99; full list of members
Documents
Certificate change of name company
Date: 22 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abacus (inter-management) LTD\certificate issued on 23/06/99
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 07/06/99 from: 24 colchester road bures hamlet near sudbury essex CO8 5AE
Documents
Some Companies
SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 11500253 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 BUTLAND ROAD,CORBY,NN18 8FN
Number: | 07613836 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 GARTH BUSINESS CENTRE,MORDEN,SM4 4LZ
Number: | 07851405 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATION ROAD,BEACONSFIELD,HP9 1QL
Number: | 07580675 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NUTFIELD ROAD,REDHILL,RH1 3EP
Number: | 09629693 |
Status: | ACTIVE |
Category: | Private Limited Company |
436 BEARWOOD ROAD,SMETHWICK,B66 4EY
Number: | 10776369 |
Status: | ACTIVE |
Category: | Private Limited Company |