RUTLEDGE FINANCIAL SERVICES LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.09374928
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution18 Dec 2023
Years5 months, 3 days

SUMMARY

RUTLEDGE FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 09374928. It was incorporated 9 years, 4 months, 15 days ago, on 06 January 2015 and it was dissolved 5 months, 3 days ago, on 18 December 2023. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2023

Action Date: 30 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2022

Action Date: 30 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2021

Action Date: 30 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 79 Caroline Street Birmingham B3 1UP

Old address: Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE United Kingdom

Change date: 2020-05-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Old address: Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

New address: Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE

Change date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Samuel Rutledge

Change date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOTHER WORLD FARMS CIC

DEVONPORT GUILDHALL,PLYMOUTH,PL1 4EL

Number:11919256
Status:ACTIVE
Category:Community Interest Company

CANFIELD CARPENTRY LTD

4 RAWMEC BUSINESS PARK,HODDESDON,EN11 0EE

Number:11727180
Status:ACTIVE
Category:Private Limited Company

DUAL ZONE HOUSING LTD

MAERDY HOUSE,LLANDEILO,SA19 7DA

Number:11114555
Status:ACTIVE
Category:Private Limited Company

GEORGES TRADITION (HOLDINGS) LIMITED

CARDINAL SQUARE SUITE 1 GROUND FLOOR WEST,DERBY,DE1 3QT

Number:04488077
Status:ACTIVE
Category:Private Limited Company

GREENOCK HOLDINGS LIMITED

5 DEANSWAY,,WR1 2JG

Number:05004675
Status:ACTIVE
Category:Private Limited Company

SGW LAB LTD

FLAT 4,LONDON,SW18 4SX

Number:11734702
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