RUNNETT & CO LIMITED
Status | DISSOLVED |
Company No. | 06299873 |
Category | Private Limited Company |
Incorporated | 03 Jul 2007 |
Age | 16 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2017 |
Years | 6 years, 5 months, 11 days |
SUMMARY
RUNNETT & CO LIMITED is an dissolved private limited company with number 06299873. It was incorporated 16 years, 10 months, 20 days ago, on 03 July 2007 and it was dissolved 6 years, 5 months, 11 days ago, on 12 December 2017. The company address is Elm Court Elm Court, Bridgend, CF31 3SR, Mid Glamorgan.
Company Fillings
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Gazette filings brought up to date
Date: 02 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
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: 20 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Gazette filings brought up to date
Date: 23 May 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 May 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: 01 Sep 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thomas
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin David Lewis
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Frederick Thomas
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Perry
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jena Dight
Documents
Mortgage satisfy charge full
Date: 12 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062998730002
Documents
Accounts with accounts type full
Date: 28 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: 25 Sep 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Williams
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: Elm Court Cowbridge Road Bridgend Mid Glamorgan CF31 3SR Wales
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Old address: Elizabeth House 39 York Road London SE1 7NQ
Change date: 2013-09-25
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Williams
Documents
Termination director company with name
Date: 21 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Hill
Documents
Termination director company with name
Date: 21 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gordon
Documents
Mortgage create with deed with charge number
Date: 13 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062998730002
Documents
Second filing of form with form type
Date: 22 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Charles Gordon
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Anne Williams
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Rachel Perry
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thomas
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Thomas
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Douglas Hill
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-12
Old address: Elm Court Cowbridge Road Bridgend CF31 3SR Wales
Documents
Change account reference date company
Date: 12 Jun 2012
Category: Accounts
Type: AA01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Resolution
Date: 01 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jena Natalie Dight
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Appoint person director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Thomas Lewis
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Frederick Thomas
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: Walsall House Pentre Road St Clears Carmarthenshire SA33 4LR
Change date: 2011-08-30
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thomas
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-09-30
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Runnett
Documents
Legacy
Date: 05 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Frederick Thomas
Documents
Termination secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Selwyn Runnett
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Selwyn Runnett
Documents
Gazette filings brought up to date
Date: 18 Sep 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Wyn Thomas
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 17 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr selwyn john runnett
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed stuart wyn thomas
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from walsall house pentre road st. Clears carmarthen SA33 4LR
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lindsay runnett / 01/01/2008
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / selwyn runnett / 01/01/2008
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 08/02/08 from: ty rebecca tenby road st clears carmarthen SA33 4AG
Documents
Some Companies
51 REGENT STREET,BLACKBURN,BB1 6BH
Number: | 11817671 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RATCLIFFE CLOSE,MILTON KEYNES,MK19 6FL
Number: | 09361793 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECS MANAGEMENT SERVICES LIMITED
HIGHGROVE,BARROW UPON HUMBER,DN19 7BJ
Number: | 07254107 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEWSTEAD GROVE,NOTTINGHAM,NG1 4GZ
Number: | 10656218 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,W1S 1EF
Number: | 08798547 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT
Number: | 11396075 |
Status: | ACTIVE |
Category: | Private Limited Company |