About

Registered Number: 07341181
Date of Incorporation: 10/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2014 (9 years and 4 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Established in 2010, Rutland Taylor Group Ltd have registered office in West Midlands, it's status is listed as "Dissolved". Taylor, Neil, Logalbo, Lisa Anne, Potter, Sarah Judith are listed as directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Neil 11 November 2011 - 1
LOGALBO, Lisa Anne 04 December 2012 21 January 2013 1
POTTER, Sarah Judith 11 November 2011 09 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
2.24B - N/A 05 September 2014
2.35B - N/A 05 September 2014
2.24B - N/A 11 April 2014
2.31B - N/A 05 March 2014
2.24B - N/A 20 September 2013
2.23B - N/A 24 May 2013
2.17B - N/A 01 May 2013
2.16B - N/A 25 April 2013
AD01 - Change of registered office address 14 March 2013
2.12B - N/A 13 March 2013
TM01 - Termination of appointment of director 27 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AP01 - Appointment of director 28 December 2012
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 12 October 2012
MEM/ARTS - N/A 19 July 2012
RESOLUTIONS - N/A 13 June 2012
RESOLUTIONS - N/A 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 31 May 2012
SH08 - Notice of name or other designation of class of shares 03 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
RP04 - N/A 02 February 2012
CERTNM - Change of name certificate 16 January 2012
RESOLUTIONS - N/A 15 December 2011
CONNOT - N/A 15 December 2011
RESOLUTIONS - N/A 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
SH01 - Return of Allotment of shares 05 September 2011
AA01 - Change of accounting reference date 31 August 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AA01 - Change of accounting reference date 27 September 2010
NEWINC - New incorporation documents 10 August 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 January 2013 Outstanding

N/A

Debenture 27 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.