THE CHARLES RUDDOCK TRUST LTD.

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-01-12 with updates

View Document

02/07/242 July 2024 Termination of appointment of Elizabeth Sandra Wilde as a director on 2023-08-01

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Application to strike the company off the register

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Appointment of Mrs Elizabeth Sandra Wilde as a director on 2023-02-09

View Document

16/02/2316 February 2023 Appointment of Mr Geoffrey Cross as a director on 2021-02-18

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/04/1528 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 12/01/15 NO MEMBER LIST

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/01/1412 January 2014 12/01/14 NO MEMBER LIST

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 12/01/13 NO MEMBER LIST

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

25/01/1225 January 2012 12/01/12 NO MEMBER LIST

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM BANK HOUSE 1 THE SQUARE STAMFORD BRIDGE YORK YO41 1AG UNITED KINGDOM

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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