Advanced company searchLink opens in new window

RUSPER INTERIORS LIMITED

Company number 06742831

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
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
  • GBP 2
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
  • GBP 2
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