Advanced company searchLink opens in new window

RURAL SPLASH LIMITED

Company number 06302363

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)
16 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2009 288b Appointment Terminated Director sean henstone
14 Aug 2009 288b Appointment Terminated Director mark shepherd
12 May 2009 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
01 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
14 Jul 2008 363a Return made up to 04/07/08; full list of members
14 Jul 2008 288c Director's Change of Particulars / sean henstone / 04/07/2008 / HouseName/Number was: , now: 105; Street was: 72 bolton street, now: johnn street; Post Code was: CA14 2SW, now: CA14 3BT
14 Jul 2008 288c Director's Change of Particulars / mark shepherd / 04/07/2008 / HouseName/Number was: , now: 22; Street was: 12 johnston street, now: queen street; Post Code was: CA14 2PZ, now: CA14 2PX
14 Jul 2008 288c Director's Change of Particulars / brian dillon / 04/07/2008 / Title was: , now: mr; HouseName/Number was: , now: upper tarn; Street was: upper tarn mockerkin, now: mockerkin; Occupation was: engineer, now: builder
14 Jul 2008 288c Director and Secretary's Change of Particulars / caroline dillon / 04/07/2008 / HouseName/Number was: , now: upper tarn; Street was: upper tarn, now: mockerkin; Area was: mockerkin, now: ; Occupation was: , now: builder
12 May 2008 288a Director appointed caroline dillon
10 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 395 Particulars of mortgage/charge
08 Sep 2007 88(2)R Ad 16/08/07--------- £ si 2@1=2 £ ic 2/4
28 Aug 2007 288a New director appointed
28 Aug 2007 288a New director appointed
26 Jul 2007 288a New secretary appointed
26 Jul 2007 288a New director appointed
13 Jul 2007 288b Director resigned
13 Jul 2007 288b Secretary resigned
04 Jul 2007 NEWINC Incorporation