Advanced company searchLink opens in new window

RUMBLE (BEDWORTH) LIMITED

Company number 02805963

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
26 Apr 2018 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 26 April 2018
19 Apr 2018 600 Appointment of a voluntary liquidator
19 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-05
19 Apr 2018 LIQ01 Declaration of solvency
20 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Nov 2017 TM01 Termination of appointment of Richard Peter Lumb as a director on 31 August 2017
20 Nov 2017 TM01 Termination of appointment of Timothy Alan Haycock as a director on 31 August 2017
20 Nov 2017 TM01 Termination of appointment of Timothy Alan Haycock as a director on 31 August 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 MR04 Satisfaction of charge 5 in full
13 Sep 2017 MR04 Satisfaction of charge 028059630013 in full
13 Sep 2017 MR04 Satisfaction of charge 028059630012 in full
08 Sep 2017 AD01 Registered office address changed from Martin Rumble Vauxhall Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RP to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 8 September 2017
08 Sep 2017 TM02 Termination of appointment of Richard Peter Lumb as a secretary on 4 September 2017
08 Sep 2017 AP03 Appointment of Mrs Margot Jane Rumble as a secretary on 4 September 2017
07 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
04 May 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 83,000
21 May 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 83,000
15 Aug 2014 AP01 Appointment of Mrs Margot Jane Rumble as a director on 15 August 2014
15 Aug 2014 AP01 Appointment of Mr Timothy Alan Haycock as a director on 15 August 2014