RUDGE ELECTRICAL LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-01-15

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Statement of affairs

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Registered office address changed from Unit 4a, Coopers Court Caerphilly Road, Ystrad Mynach, Hengoed CF82 7EP Wales to Langley House Park Road East Finchley London N2 8EY on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 Registration of charge 109831000001, created on 2022-02-28

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Registered office address changed from 16 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF Wales to Unit 4a, Coopers Court Caerphilly Road, Ystrad Mynach, Hengoed CF82 7EP on 2021-12-23

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from 23 Plymouth Chambers 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS United Kingdom to 16 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF on 2021-07-27

View Document

30/03/2130 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/03/2027 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JOHN RUDGE / 30/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN RUDGE / 30/07/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 1 FFOS YR HEBOG FFOS YR HEBOG LLANBRADACH CAERPHILLY CF83 3PS UNITED KINGDOM

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG JOHN RUDGE / 31/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN RUDGE / 31/08/2018

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN RUDGE

View Document

05/07/185 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company