About

Registered Number: 06949909
Date of Incorporation: 01/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2018 (5 years and 11 months ago)
Registered Address: 35 Mercury Gardens, Hamble, Southampton, Hampshire, SO31 4PA

 

Rutter Surgical Services Ltd was established in 2009, it's status is listed as "Dissolved". The company has one director listed as Rutter, Peter Charles at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Peter Charles 01 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2018
LIQ13 - N/A 14 February 2018
RESOLUTIONS - N/A 10 September 2017
LIQ01 - N/A 10 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 08 June 2014
AA - Annual Accounts 09 March 2014
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AD04 - Change of location of company records to the registered office 04 July 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 21 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA01 - Change of accounting reference date 08 October 2009
CERTNM - Change of name certificate 01 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
NEWINC - New incorporation documents 01 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.