About

Registered Number: 05418224
Date of Incorporation: 08/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 7 months ago)
Registered Address: 24 Marshall Avenue, Wadebridge, Cornwall, PL27 6BB

 

Anthony Rundle Management Services Ltd was established in 2005, it has a status of "Dissolved". Rundle, Amanda Jane, Rundle, Susan Ann are listed as the directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUNDLE, Amanda Jane 17 April 2013 - 1
RUNDLE, Susan Ann 08 April 2005 17 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 04 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 25 June 2013
AP03 - Appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 22 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 05 June 2006
225 - Change of Accounting Reference Date 09 December 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.