RUFUS ESTATES (BOUGHTON) LIMITED

Chepstow House, Dee Hills Park Chepstow House, Dee Hills Park, Cheshire, CH3 5AR
StatusDISSOLVED
Company No.05761454
CategoryPrivate Limited Company
Incorporated29 Mar 2006
Age18 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 10 months, 17 days

SUMMARY

RUFUS ESTATES (BOUGHTON) LIMITED is an dissolved private limited company with number 05761454. It was incorporated 18 years, 2 months, 5 days ago, on 29 March 2006 and it was dissolved 11 years, 10 months, 17 days ago, on 17 July 2012. The company address is Chepstow House, Dee Hills Park Chepstow House, Dee Hills Park, Cheshire, CH3 5AR.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lovelady

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Waterworth

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bird

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Fildes

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Mr Andrew Robert Lovelady

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard William Waterworth

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Bird

Change date: 2010-03-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Barlows Secretarial Services Limited

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew bird / 01/09/2008 / HouseName/Number was: , now: the white house; Street was: the old parsonage, now: school lane; Area was: stable lane, now: bunbury; Post Town was: cotebrook, now: tarporley; Region was: tarporley, now: cheshire; Post Code was: CW6 0JL, now: CW6 9NX; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / richard waterworth / 06/10/2008 / HouseName/Number was: , now: oerley hall; Street was: deebank house, now: llanforda; Area was: high street farndon, now: ; Post Town was: chester, now: oswestry; Region was: , now: shropshire; Post Code was: CH3 6PU, now: SY10 7HH

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYLE+SUMMERS LIMITED

FRYERN HOUSE 125 WINCHESTER ROAD,EASTLEIGH,SO53 2DR

Number:09126275
Status:ACTIVE
Category:Private Limited Company

BUCK REAL ESTATE LIMITED

12 HILLSIDE WALK,HAYWARDS HEATH,RH16 1NF

Number:09051895
Status:ACTIVE
Category:Private Limited Company

ITALIAN WAY LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:00693311
Status:ACTIVE
Category:Private Limited Company

JARVIS CARE LIMITED

LEXHAM HOUSE,BINFIELD,RG42 4HP

Number:10397523
Status:ACTIVE
Category:Private Limited Company

SAMSUNG BIOEPIS UK LIMITED

5TH FLOOR, PROFILE WEST,BRENTFORD,TW8 9ES

Number:08840722
Status:ACTIVE
Category:Private Limited Company

STREET RACERS DIRECT LTD

13 KEBLE DRIVE,LEICESTER,LE7 2AN

Number:11655045
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