RUDGARD LIMITED

Company Documents

DateDescription
24/12/2024 December 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/07/207 July 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/07/202 July 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/06/204 June 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

25/02/2025 February 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00006212,00006708,00004723

View Document

25/02/2025 February 2020 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00006708

View Document

25/02/2025 February 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00006708,00004723,00006212

View Document

20/12/1920 December 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/07/1911 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/06/1919 June 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/07/182 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/11/1720 November 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/11/171 November 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/06/1729 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/06/1716 June 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 3 BEASLEY'S YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT

View Document

02/02/172 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2016

View Document

30/01/1730 January 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

09/01/179 January 2017 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

20/12/1620 December 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/09/1615 September 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/09/165 September 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 7 ASCOT CLOSE ELSTREE HERTFORDSHIRE WD6 3JH

View Document

22/06/1622 June 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/12/1325 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/12/1230 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED KATHERINE BARBARA WOODS

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 Annual return made up to 19 December 2010 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVENS

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/04/1013 April 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVENS / 30/09/2006

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVENS / 30/09/2006

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 19/12/06; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 COMPANY NAME CHANGED CHARLES RUDGARD LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 5, JAGGARD WAY, LONDON. SW12 8SG.

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 COMPANY NAME CHANGED CHARLES MICHAEL LIMITED CERTIFICATE ISSUED ON 14/07/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 19/12/96; CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: 36 EBURY STREET LONDON SW1 WO LU

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED CHARLES MICHAEL PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 30/03/88

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/88

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8628 June 1986 REGISTERED OFFICE CHANGED ON 28/06/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/06/8628 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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