- Company Overview for RUSTICFINCH LIMITED (01305192)
- Filing history for RUSTICFINCH LIMITED (01305192)
- People for RUSTICFINCH LIMITED (01305192)
- Charges for RUSTICFINCH LIMITED (01305192)
- More for RUSTICFINCH LIMITED (01305192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2010 | AUD | Auditor's resignation | |
05 Aug 2010 | AR01 |
Annual return made up to 27 April 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
04 Aug 2010 | TM02 | Termination of appointment of Gregory Carroll as a secretary | |
04 Aug 2010 | TM01 | Termination of appointment of John Carroll as a director | |
04 Aug 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | ANNOTATION |
Rectified Form AP01 was removed from the register on 12/1/11 as it was forged
|
|
10 Jun 2010 | AP03 | Appointment of Dominic Charles Maciver as a secretary | |
10 Jun 2010 | ANNOTATION |
Rectified AP01 was removed from the public register on 02/03/2011 as it is invalid or ineffective and is forged
|
|
10 Jun 2010 | AD01 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 10 June 2010 | |
04 Jun 2010 | TM01 | Termination of appointment of John Carroll as a director | |
04 Jun 2010 | TM02 | Termination of appointment of Gregory Carroll as a secretary | |
04 May 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
05 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
12 Jan 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
06 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
06 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
06 May 2008 | 288c | Secretary's Change of Particulars / gregory carroll / 27/04/2008 / HouseName/Number was: , now: c/o wetheringsett lodge; Street was: the rectory, now: wetheringsett; Area was: the causeway, now: ; Post Town was: hitcham, now: stowmarket; Post Code was: IP7 7NF, now: IP14 5PP | |
11 Jun 2007 | 363a | Return made up to 27/04/07; full list of members | |
02 Jun 2007 | 287 | Registered office changed on 02/06/07 from: numeric house 98 station road sidcup kent DA15 7BY | |
31 May 2007 | 395 | Particulars of mortgage/charge | |
28 Apr 2007 | 395 | Particulars of mortgage/charge |