Preston Farm Business Park
Stockton On Tees
TS18 3TX
Website | rudbyenterprises.com |
---|---|
Telephone | 01642 791911 |
Telephone region | Middlesbrough |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 February 2020 | Registered office address changed from Status House Bowesfield Crescent Stockton on Tees Cleveland TS18 3BL England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 13 February 2020 (2 pages) |
12 February 2020 | Resolutions
|
12 February 2020 | Appointment of a voluntary liquidator (3 pages) |
12 February 2020 | Statement of affairs (8 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 July 2017 | Change of details for Mr David Picking as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr David Picking as a person with significant control on 6 July 2017 (2 pages) |
18 November 2016 | Director's details changed for Mr David Picking on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr David Picking on 18 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
9 April 2016 | Change of name notice (2 pages) |
9 April 2016 | Change of name notice (2 pages) |
10 March 2016 | Registered office address changed from Rudby Green Farm Hutton Rudby Yarm Cleveland TS15 0HB to Status House Bowesfield Crescent Stockton on Tees Cleveland TS18 3BL on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Rudby Green Farm Hutton Rudby Yarm Cleveland TS15 0HB to Status House Bowesfield Crescent Stockton on Tees Cleveland TS18 3BL on 10 March 2016 (1 page) |
5 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
20 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|