RUTLAND FLOORING COMPANY LTD.

C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Leicester, LE19 4SA, Leicestershire
StatusDISSOLVED
Company No.10523578
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution16 Feb 2024
Years3 months, 18 days

SUMMARY

RUTLAND FLOORING COMPANY LTD. is an dissolved private limited company with number 10523578. It was incorporated 7 years, 5 months, 23 days ago, on 13 December 2016 and it was dissolved 3 months, 18 days ago, on 16 February 2024. The company address is C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Leicester, LE19 4SA, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2023

Action Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2022

Action Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-21

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA

Change date: 2021-02-11

Old address: 8 Warren Park Way Enderby LE19 4SA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 8 Main Street Main Street Cold Overton Oakham LE15 7QA England

New address: 8 Warren Park Way Enderby LE19 4SA

Change date: 2021-01-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Senogles

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Senogles

Notification date: 2018-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Old address: 8 8 Main Street Cold Overton Oakham Leicestershire LE15 7QA United Kingdom

Change date: 2017-03-21

New address: 8 Main Street Main Street Cold Overton Oakham LE15 7QA

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPELAND WEALTH MANAGEMENT LIMITED

49 THE SPINNEY,LEEDS,LS17 6SP

Number:11608434
Status:ACTIVE
Category:Private Limited Company

G&D CABINET MAKERS LTD

5 SHRUBLANDS CLOSE,CHIGWELL,IG7 5DZ

Number:08071140
Status:ACTIVE
Category:Private Limited Company

LAC LONDON LIMITED

73 DORA ROAD,LONDON,SW19 7JT

Number:08010115
Status:ACTIVE
Category:Private Limited Company

NXT GEN ELECTRICAL LIMITED

UNIT 5,CHELTENHAM,GL51 8JN

Number:09931217
Status:ACTIVE
Category:Private Limited Company

P AND A EYECARE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:05708370
Status:ACTIVE
Category:Private Limited Company

TERENCE WALSH & CO LIMITED

FIELD HOUSE,STOCKPORT,SK4 3HS

Number:08155373
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