RUGGED & TOUGH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/06/1928 June 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2019:LIQ. CASE NO.1 |
09/07/189 July 2018 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNITS 4 & 5 STACEY BUSHES TRADING CENTRE ERICA ROAD MILTON KEYNES MK12 6HS ENGLAND |
08/05/188 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
08/05/188 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
08/05/188 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/02/1813 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
13/02/1813 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNITS 4 & 5 ERICA ROAD STACEY BUSHES TRADING CENTRE MILTON KEYNES MK12 6HS ENGLAND |
24/09/1724 September 2017 | REGISTERED OFFICE CHANGED ON 24/09/2017 FROM MARLOWE HOUSE WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9LS |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/11/167 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/05/1618 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/06/1510 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/05/1316 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/05/1218 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/05/1124 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN ANDERSON / 08/10/2010 |
05/08/105 August 2010 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD, HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/06/101 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JAMES HUBBERSTEY / 15/05/2010 |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ANDERSON / 15/05/2010 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 15 RIDGEWAY CLOSE KINGS LANGLEY HEMEL HEMPSTEAD HP3 9TB |
26/11/0726 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0716 November 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08 |
10/11/0710 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/076 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RUGGED & TOUGH LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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