Advanced company searchLink opens in new window

RUSTIC TILES & FLOORING LIMITED

Company number 03954131

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 L64.07 Completion of winding up
02 Dec 2010 COCOMP Order of court to wind up
27 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
27 Apr 2010 CH03 Secretary's details changed for Beverley O'kelly on 31 March 2010
27 Apr 2010 CH01 Director's details changed for Christopher Gerard O'kelly on 31 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jun 2009 363a Return made up to 31/03/09; full list of members
29 Jun 2009 288c Secretary's Change of Particulars / beverley davies / 28/03/2009 / Surname was: davies, now: o'kelly; HouseName/Number was: , now: the cobbolds; Street was: flat 4 millburgh hall, now: carron lane; Area was: graffham, now: ; Post Town was: petworth, now: midhurst; Post Code was: GU28 0QH, now: GU29 9LE
26 Jun 2009 288c Director's Change of Particulars / christopher o'kelly / 28/03/2009 / HouseName/Number was: , now: the cobbolds; Street was: 169 sheen court, now: carron lane; Area was: sheen road, now: ; Post Town was: richmond, now: midhurst; Region was: surrey, now: west sussex; Post Code was: TW10 5DH, now: GU29 9LE
29 May 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 31/03/08; full list of members
09 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
16 Aug 2007 288a New secretary appointed
16 Aug 2007 288b Secretary resigned
03 Apr 2007 363a Return made up to 31/03/07; full list of members
03 Apr 2007 288a New secretary appointed
03 Apr 2007 288b Secretary resigned
12 Apr 2006 363a Return made up to 31/03/06; full list of members
28 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
06 Dec 2005 288a New secretary appointed
06 Dec 2005 288b Secretary resigned
06 May 2005 363a Return made up to 31/03/05; full list of members
07 Mar 2005 363a Return made up to 28/02/05; full list of members