RT 10 LIMITED

07668196
BOOTH & CO COOPERS HOUSE INTAKE LANE OSSETT WF5 0RG

Documents

Documents
Date Category Description Pages
15 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
22 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
01 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
01 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Jul 2019 resolution Resolution 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2018 accounts Annual Accounts 3 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 officers Termination of appointment of director (John Robin Pearson) 1 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2017 accounts Annual Accounts 6 Buy now
04 Jul 2016 officers Termination of appointment of director (Timothy Nigel Rudd) 2 Buy now
20 Jun 2016 officers Appointment of director (Mr John Robin Pearson) 2 Buy now
17 Jun 2016 officers Appointment of director (Mr Timothy Nigel Rudd) 2 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
23 May 2016 accounts Annual Accounts 6 Buy now
12 Apr 2016 officers Termination of appointment of director (Timothy Nigel Rudd) 2 Buy now
21 Jan 2016 officers Appointment of director (Mr John Robin Pearson) 2 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
24 Feb 2015 officers Termination of appointment of director (Helen Jane Pearson) 1 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
12 Dec 2014 officers Appointment of director (Mr Timothy Nigel Rudd) 2 Buy now
02 Dec 2014 officers Appointment of director (Mrs Helen Jane Pearson) 2 Buy now
28 Nov 2014 officers Termination of appointment of director (John Robin Pearson) 1 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
23 May 2014 accounts Annual Accounts 6 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Timothy Rudd) 1 Buy now
13 Mar 2013 accounts Annual Accounts 3 Buy now
27 Jun 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 incorporation Incorporation Company 7 Buy now