- Company Overview for RUSCAR LIMITED (06397963)
- Filing history for RUSCAR LIMITED (06397963)
- People for RUSCAR LIMITED (06397963)
- Charges for RUSCAR LIMITED (06397963)
- More for RUSCAR LIMITED (06397963)
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
|
|
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 |