About

Registered Number: 04003591
Date of Incorporation: 30/05/2000 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: Rivermead House 7 Lewis Court, Grove Park, Leicester, LE19 1SD

 

Rule & Parker Group Ltd was founded on 30 May 2000 and has its registered office in Leicester, it's status is listed as "Liquidation". The companies directors are listed as Rule, Cynthia, Rule, Frank Arthur in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RULE, Cynthia 01 February 2006 30 September 2012 1
RULE, Frank Arthur 01 February 2006 30 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 March 2020
RESOLUTIONS - N/A 17 March 2020
LIQ01 - N/A 17 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2020
AA - Annual Accounts 22 November 2019
CH01 - Change of particulars for director 12 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 05 June 2018
CH03 - Change of particulars for secretary 05 June 2018
CH01 - Change of particulars for director 08 March 2018
CH03 - Change of particulars for secretary 08 March 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 05 December 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 15 April 2015
CERTNM - Change of name certificate 20 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 09 June 2014
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH03 - Change of particulars for secretary 29 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 17 June 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 17 June 2010
CERTNM - Change of name certificate 17 January 2010
RESOLUTIONS - N/A 04 January 2010
RESOLUTIONS - N/A 15 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 12 June 2001
225 - Change of Accounting Reference Date 21 August 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.