RUTLAND EVAN ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 05849448 |
Category | Private Limited Company |
Incorporated | 16 Jun 2006 |
Age | 17 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2022 |
Years | 1 year, 6 months, 12 days |
SUMMARY
RUTLAND EVAN ASSOCIATES LTD is an dissolved private limited company with number 05849448. It was incorporated 17 years, 11 months, 15 days ago, on 16 June 2006 and it was dissolved 1 year, 6 months, 12 days ago, on 19 November 2022. The company address is THE OLD EXCHANGE THE OLD EXCHANGE, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2021
Action Date: 26 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2020
Action Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-26
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: 62 Monks Close Lancing West Sussex BN15 9DB England
Change date: 2019-07-19
New address: 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Documents
Liquidation voluntary statement of affairs
Date: 18 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mrs Joanna Barker
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
New address: 62 Monks Close Lancing West Sussex BN15 9DB
Change date: 2016-07-15
Old address: 15 Boundary Road Hove East Sussex BN3 4EF
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Change person director company with change date
Date: 16 Jun 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Richard Barker
Documents
Change registered office address company with date old address
Date: 16 Jun 2013
Action Date: 16 Jun 2013
Category: Address
Type: AD01
Old address: 98 Ground Floor Portland Road Hove East Sussex BN3 5DN England
Change date: 2013-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 08 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Old address: 18 Eastbrook Way Portslade Brighton West Sussex BN41 1PS United Kingdom
Change date: 2012-03-29
Documents
Legacy
Date: 08 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Certificate change of name company
Date: 02 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bunty bound LIMITED\certificate issued on 02/03/11
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: 56a Pembroke Crescent Hove East Sussex BN3 5DG
Change date: 2010-10-11
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Barker
Change date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 16 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-16
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 16 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-16
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 02/07/2009 from 44 forth bridge road london greater london SW11 5NY
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AML CONSULTING (GLOBAL) UK LTD
UNIT 27, BASEPOINT CENTRE, THE OLD RECTORY SPRINGHEAD ROAD,GRAVESEND,DA11 8HN
Number: | 10505241 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DUGDALE HILL LANE,POTTERS BAR,EN6 2DW
Number: | 11668813 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MONSDALE CLOSE,BRISTOL,BS10 7EA
Number: | 11603870 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 10327119 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TASH PLACE,LONDON,N11 1PA
Number: | 07502968 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COMMERCE HOUSE,ELGIN,IV30 1JE
Number: | SC080635 |
Status: | ACTIVE |
Category: | Private Limited Company |