- Company Overview for RUSTIC TILES & FLOORING LIMITED (03954131)
- Filing history for RUSTIC TILES & FLOORING LIMITED (03954131)
- People for RUSTIC TILES & FLOORING LIMITED (03954131)
- Insolvency for RUSTIC TILES & FLOORING LIMITED (03954131)
- More for RUSTIC TILES & FLOORING LIMITED (03954131)
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
|
|
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 |