RUPERT OWLES LTD

5th Floor, The Union Building 5th Floor, The Union Building, Norwich, NR1 1BY, Norfolk
StatusLIQUIDATION
Company No.08810876
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

RUPERT OWLES LTD is an liquidation private limited company with number 08810876. It was incorporated 10 years, 6 months, 28 days ago, on 11 December 2013. The company address is 5th Floor, The Union Building 5th Floor, The Union Building, Norwich, NR1 1BY, Norfolk.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2023

Action Date: 03 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2022

Action Date: 03 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2021

Action Date: 03 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2020

Action Date: 03 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-13

Old address: 5 Warrington Road Ipswich IP1 3QU

New address: 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 15 Dec 2016

Action Date: 04 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-04

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Mr Rupert Charles Beaumont Owles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKD MEDIA LTD

11 GLENEAGLES ROAD,CORBY,NN17 5GD

Number:11211455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENTSMILL LIMITED

169 HIGH STREET,BIRMINGHAM,B17 9QE

Number:07523418
Status:ACTIVE
Category:Private Limited Company

PETRAKI ENTERPRISE LTD

38 PINNER PARK AVENUE,HARROW,HA2 6LF

Number:11334194
Status:ACTIVE
Category:Private Limited Company

PPD CONSULTING LIMITED

206 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:03728104
Status:ACTIVE
Category:Private Limited Company

RUJO HOUSING LTD

52 CLARENCE ROAD,ENFIELD,EN3 4BW

Number:11951309
Status:ACTIVE
Category:Private Limited Company

SOWELL MACHINERY COMPANY LIMITED

MNB2936, RM B, 1/F., LA BLDG.,,GRANGETOWN,,CF11 7AW

Number:10252842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source