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.
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 |
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 |