- Company Overview for RUSTIC MOVES LIMITED (02153457)
- Filing history for RUSTIC MOVES LIMITED (02153457)
- People for RUSTIC MOVES LIMITED (02153457)
- More for RUSTIC MOVES LIMITED (02153457)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2017 | DS01 | Application to strike the company off the register | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AD01 | Registered office address changed from C/O Hilluer & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to May Cottage Jarmany Hill Barton St. David Somerton Somerset TA11 6DA on 11 May 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Mrs Greta Hillier on 5 September 2013 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH England on 19 November 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 November 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Jan 2011 | TM02 | Termination of appointment of Hillier & Co Limited as a secretary | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Jan 2010 | CH04 | Secretary's details changed for Hillier & Co Limited on 1 October 2009 |