RUTHIN HOLDINGS LTD
Status | DISSOLVED |
Company No. | 06793460 |
Category | Private Limited Company |
Incorporated | 16 Jan 2009 |
Age | 15 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 10 days |
SUMMARY
RUTHIN HOLDINGS LTD is an dissolved private limited company with number 06793460. It was incorporated 15 years, 4 months, 16 days ago, on 16 January 2009 and it was dissolved 6 months, 10 days ago, on 21 November 2023. The company address is City Hire Yard Prydwen Road City Hire Yard Prydwen Road, Swansea, SA5 4HN, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2023
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 24 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clenergy LTD\certificate issued on 24/03/23
Documents
Notification of a person with significant control
Date: 12 Oct 2022
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-31
Psc name: Eps Construction Ltd
Documents
Notification of a person with significant control
Date: 12 Oct 2022
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wd Holdings Limited
Notification date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William John Evan David
Cessation date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 16 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2019
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Change account reference date company previous extended
Date: 04 Dec 2019
Action Date: 28 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-28
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-30
Old address: Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU
New address: City Hire Yard Prydwen Road Fforestfach Swansea SA5 4HN
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Change account reference date company previous shortened
Date: 15 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2015
Action Date: 31 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-31
Old address: 60 Windsor Avenue London SW19 2RR
New address: Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: The Old Barn Heol Ddu, Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LP
New address: 60 Windsor Avenue London SW19 2RR
Change date: 2015-01-07
Documents
Certificate change of name company
Date: 07 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 360 civil engineering LTD\certificate issued on 07/01/15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 21 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Certificate change of name company
Date: 02 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed primesite properties uk LIMITED\certificate issued on 02/04/14
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Old address: Pant Y Lliwydd Farm Saint Mary Hill Bridgend CF35 5DY Wales
Change date: 2012-04-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Some Companies
12 - 14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 05888514 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE,SLOUGH,SL2 5DT
Number: | 08783848 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BROXHOLM ROAD,WEST NORWOOD,SE27 0LZ
Number: | 05286002 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BELLA VIEW GARDENS,GLASTONBURY,BA6 9HQ
Number: | 07818857 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 MALFORD GROVE,LONDON,E18 2DQ
Number: | 10628787 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 220 FORT DUNLOP,,B24 9FD
Number: | 02971285 |
Status: | ACTIVE |
Category: | Private Limited Company |