Advanced company searchLink opens in new window

RUSCAR LIMITED

Company number 06397963

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
18 Jun 2010 TM02 Termination of appointment of Steven Harris as a secretary
27 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Feb 2010 AP03 Appointment of Mr Steven Harris as a secretary
01 Feb 2010 AP01 Appointment of Mr Graeme Frank Mitchell as a director
01 Feb 2010 TM02 Termination of appointment of Alison Robinson as a secretary
01 Feb 2010 TM01 Termination of appointment of Marc Russell as a director
01 Feb 2010 TM01 Termination of appointment of Peter Carter as a director
08 Dec 2009 CH03 Secretary's details changed for Alison Louise Preston on 7 November 2009
05 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
27 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Nov 2008 363a Return made up to 12/10/08; full list of members
21 Dec 2007 395 Particulars of mortgage/charge
05 Dec 2007 288a New director appointed
12 Oct 2007 NEWINC Incorporation