RUDRIDGE LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.03923995
CategoryPrivate Limited Company
Incorporated11 Feb 2000
Age24 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution23 Dec 2023
Years4 months, 23 days

SUMMARY

RUDRIDGE LIMITED is an dissolved private limited company with number 03923995. It was incorporated 24 years, 3 months, 4 days ago, on 11 February 2000 and it was dissolved 4 months, 23 days ago, on 23 December 2023. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2022

Category: Address

Type: AD02

New address: Lodge Way House, Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom

Change date: 2022-09-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-06

Psc name: Travis Perkins Financing Company No.3 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-06

Psc name: Travis Perkins Plc

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-08-03

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/07/22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Mark Elkins

Termination date: 2022-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: Stephen Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tp Directors Ltd

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Harris

Appointment date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Griffin

Termination date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Francis Mark Elkins

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Alan Richard Williams

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Mark Elkins

Change date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-23

Officer name: Tpg Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: Lodge Way House Lodge Way Harleston Road Northampton Northamptonshire NN5 7UG

Change date: 2015-07-23

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieran Griffin

Appointment date: 2015-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Betteridge

Termination date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Robert Kevin Rudd

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Kevin Rudd

Termination date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Mark Elkins

Appointment date: 2015-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: Lodge Way House Lodge Way Harleston Road Northampton Northamptonshire NN5 7UG

Change date: 2015-02-25

Old address: First Floor 47-57 Marylebone Lane London W1U 2NT

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-29

Old address: 51 Queen Anne Street London W1G 9HS

Documents

View document PDF

Resolution

Date: 16 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH06

Capital : 51,613 GBP

Date: 2012-07-10

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Legacy

Date: 29 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Rudd

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alan Betteridge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: churchmill house ockford road godalming surrey GU7 1QY

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Capital

Type: 123

Description: £ nc 1000/100000 24/03/00

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/01; full list of members

Documents

View document PDF

Resolution

Date: 23 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 15/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ

Documents

View document PDF


Some Companies

CAIRN SURVEYORS LIMITED

36 LITTLE ROAD,EDINBURGH,EH16 6SQ

Number:SC528929
Status:ACTIVE
Category:Private Limited Company
Number:04473550
Status:ACTIVE
Category:Private Limited Company

MISTRESS BOUTIQUE LIMITED

105 CHARTER HOUSE, 105 LEIGH ROAD,LEIGH ON SEA,SS9 1JL

Number:05716777
Status:ACTIVE
Category:Private Limited Company

MOORLANDS MEDIA LIMITED

42 LOWER PARK ROAD,LOUGHTON,IG10 4NA

Number:07235803
Status:ACTIVE
Category:Private Limited Company

RANDALL PM 1984 LIMITED

THE OLD VICARAGE,ABBERLEY,WR6 6AH

Number:01599573
Status:ACTIVE
Category:Private Limited Company

RG+P LIMITED

71 PRINCESS ROAD WEST,LEICESTER,LE1 6TR

Number:03837194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source