Advanced company searchLink opens in new window

RULERREADING COMPANY LIMITED

Company number 05732767

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2023 DS01 Application to strike the company off the register
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
30 Aug 2018 AD01 Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to 259 Wallasey Village Wallasey Merseyside CH45 3LR on 30 August 2018
02 May 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
06 Mar 2018 PSC01 Notification of Roger Hamilton Bruce as a person with significant control on 6 April 2016
06 Mar 2018 PSC01 Notification of Sally Monica Ayton Bruce as a person with significant control on 6 April 2016
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
15 Dec 2016 AD01 Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
15 Mar 2016 CH01 Director's details changed for Roger Hamilton Bruce on 1 September 2015
14 Mar 2016 AD01 Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 14 March 2016