RUDDS LULWORTH LTD

Bishops Cottage West Lulworth Bishops Cottage West Lulworth, Wareham, BH20 5RQ, Dorset, England
StatusDISSOLVED
Company No.09405720
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 18 days

SUMMARY

RUDDS LULWORTH LTD is an dissolved private limited company with number 09405720. It was incorporated 9 years, 4 months, 24 days ago, on 26 January 2015 and it was dissolved 2 years, 4 months, 18 days ago, on 01 February 2022. The company address is Bishops Cottage West Lulworth Bishops Cottage West Lulworth, Wareham, BH20 5RQ, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2020

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timoth Entwisle

Appointment date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 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: 03 Apr 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-10

Officer name: Kevan Entwisle

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-10

Officer name: Mr Philip Ashby Rudd

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Timothy Entwisle

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 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: 03 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 31 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARTIFEX BIDCO LIMITED

CADOGAN HOUSE 239 ACTON LANE,LONDON,NW10 7NP

Number:11281303
Status:ACTIVE
Category:Private Limited Company

CLINICAL PSYCHOLOGY CENTRE LTD

36 CHURCH STREET,STRADBROKE,IP21 5HS

Number:08631857
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW FARM AGRICULTURAL SERVICES LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:09415769
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TEA COMMITTEE LIMITED

21-24 1ST FLOOR, MILLBANK TOWER,LONDON,SW1P 4QP

Number:02085298
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MHYB PROPERTIES LTD

30 CRESCENT EAST,HADLEY WOOD,EN4 0EN

Number:11345510
Status:ACTIVE
Category:Private Limited Company

MJM SPECIALIST LIMITED

GABLE LODGE,GREENFORD,UB6 9TW

Number:08112169
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