Advanced company searchLink opens in new window

RUDLOE STONEWORKS LIMITED

Company number 03239069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-18
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 April 2021
30 May 2020 LIQ03 Liquidators' statement of receipts and payments to 17 April 2020
09 Mar 2020 AD01 Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020
06 Mar 2020 600 Appointment of a voluntary liquidator
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 17 April 2019
29 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint liquidator 18/04/2016
11 May 2018 AD01 Registered office address changed from Leafield Stoneyard Potley Lane Corsham Wiltshire SN13 9RS to Old Canal Cottage Dunkerton Bath BA2 8BS on 11 May 2018
04 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 LIQ02 Statement of affairs
15 Mar 2018 MR04 Satisfaction of charge 2 in full
15 Mar 2018 MR04 Satisfaction of charge 3 in full
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
08 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
17 Aug 2017 PSC04 Change of details for Mrs Jennifer Muriel Baker as a person with significant control on 17 August 2017
17 Aug 2017 PSC04 Change of details for Mrs Jennifer Muriel Baker as a person with significant control on 9 May 2017
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 23,436
01 Jun 2016 SH08 Change of share class name or designation
31 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2016 AP01 Appointment of Mr Joseph Edward Maurice Baker as a director on 1 October 2015
16 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015