- Company Overview for RUSPER INTERIORS LIMITED (06742831)
- Filing history for RUSPER INTERIORS LIMITED (06742831)
- People for RUSPER INTERIORS LIMITED (06742831)
- Charges for RUSPER INTERIORS LIMITED (06742831)
- Insolvency for RUSPER INTERIORS LIMITED (06742831)
- More for RUSPER INTERIORS LIMITED (06742831)
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) |
---|---|---|---|
06 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2016 | AD01 | Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
26 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jan 2016 | AD01 | Registered office address changed from 238 High Street Dorking Surrey RH4 1QR to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 18 January 2016 | |
12 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
01 Dec 2014 | AD01 | Registered office address changed from Benhams Barn Friday Street Rusper Horsham RH12 4QA to 238 High Street Dorking Surrey RH4 1QR on 1 December 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
25 Sep 2013 | TM01 | Termination of appointment of Andrew Moore as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Andrew David Moore as a director | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Jan 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |