RUXTECH LIMITED
Status | DISSOLVED |
Company No. | 08889578 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 23 days |
SUMMARY
RUXTECH LIMITED is an dissolved private limited company with number 08889578. It was incorporated 10 years, 3 months, 17 days ago, on 12 February 2014 and it was dissolved 3 years, 1 month, 23 days ago, on 06 April 2021. The company address is Broadstone Mill Broadstone Mill, Stockport, SK5 7DL, England.
Company Fillings
Gazette filings brought up to date
Date: 01 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Gazette filings brought up to date
Date: 21 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
New address: Broadstone Mill Broadstone Road Stockport SK5 7DL
Change date: 2017-12-15
Old address: 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
Old address: C/O Bradfield Partners Ground Floor, Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England
New address: 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 04 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Kenneth Heard
Appointment date: 2015-02-13
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
New address: C/O Bradfield Partners Ground Floor, Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY
Old address: Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
New address: C/O Bradfield Partners Ground Floor, Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-02-13
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Some Companies
79 HUNTINGTOWER RD,GRANTHAM,NG31 7AZ
Number: | 11817632 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITESIDE CLEANING SERVICES LIMITED
C/O IAW ACCOUNTANCY SERVICES,PAIGNTON,TQ4 5BW
Number: | 05443589 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SWALLOWFIELDS DRIVE,CANNOCK,WS12 1UG
Number: | 10282964 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,STOCKPORT,SK4 1BS
Number: | 09638292 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL HOUSE,ROTHWELL,LS26 0JE
Number: | 00448761 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HOTEL MANAGEMENT COMPANY LIMITED
5 DENISON COURT,MILTON KEYNES,MK7 7JF
Number: | 06416995 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |