About

Registered Number: 06312274
Date of Incorporation: 13/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 10 months ago)
Registered Address: 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA

 

Established in 2007, Rt Masonry Ltd has its registered office in Lymington, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for Rt Masonry Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROOKER, John David 01 August 2011 02 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 03 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA01 - Change of accounting reference date 14 April 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 July 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 16 February 2012
AP03 - Appointment of secretary 15 September 2011
AD01 - Change of registered office address 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AR01 - Annual Return 08 September 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 22 May 2009
CERTNM - Change of name certificate 21 March 2009
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.