Advanced company searchLink opens in new window

RTH 2011 LIMITED

Company number 05174404

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2015 DS01 Application to strike the company off the register
15 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
14 Jul 2014 AA Full accounts made up to 28 February 2014
19 Aug 2013 AA Full accounts made up to 28 February 2013
16 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
04 Apr 2013 AP01 Appointment of Mr Stuart Anthony Carter as a director
04 Apr 2013 TM01 Termination of appointment of Philip Andrew as a director
12 Nov 2012 AA Full accounts made up to 28 February 2012
11 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
11 Jul 2012 CH04 Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2012
26 Mar 2012 CERTNM Company name changed rugby travel & hospitality LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
15 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
23 Feb 2012 AP01 Appointment of Mr Philip Richard Andrew as a director
03 Jan 2012 AP01 Appointment of Mr Philip Richard Andrew as a director
03 Jan 2012 TM01 Termination of appointment of Aidan Connolly as a director
26 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2011 AA Full accounts made up to 28 February 2011
11 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Simon Charles Jefford on 8 July 2011
07 Jun 2011 AD01 Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011
04 Aug 2010 AA Full accounts made up to 28 February 2010
21 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Ian Raymond Edwards on 8 July 2010