Advanced company searchLink opens in new window

BOTESDALE RURAL SERVICES LIMITED

Company number 03460088

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CH03 Secretary's details changed for Mr Kevin Donald Bernard on 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
11 Dec 2018 PSC01 Notification of Donald Maceachern as a person with significant control on 30 June 2018
11 Dec 2018 PSC01 Notification of Lisa Fennelow as a person with significant control on 30 June 2018
11 Dec 2018 PSC01 Notification of Lauren Vanessa Chapman as a person with significant control on 30 June 2018
11 Dec 2018 PSC07 Cessation of Timothy David Cooke as a person with significant control on 30 June 2018
11 Dec 2018 PSC07 Cessation of Thomas Andrew Yager as a person with significant control on 30 June 2018
11 Dec 2018 PSC07 Cessation of Robert Humphrey Felix Bawden as a person with significant control on 30 June 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 TM01 Termination of appointment of Robert Humphrey Felix Bawden as a director on 30 June 2018
07 Aug 2018 TM01 Termination of appointment of Thomas Andrew Yager as a director on 30 June 2018
07 Aug 2018 TM01 Termination of appointment of Peter Richard Marshall as a director on 30 June 2018
07 Aug 2018 AP01 Appointment of Dr Donald Maceachern as a director on 30 June 2018
06 Aug 2018 AP01 Appointment of Dr Lisa Fennelow as a director on 30 June 2018
06 Aug 2018 AP01 Appointment of Dr Lauren Vanessa Chapman as a director on 30 June 2018
31 Jul 2018 MR04 Satisfaction of charge 1 in full
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600