- Company Overview for RUMPS LIMITED (06852104)
- Filing history for RUMPS LIMITED (06852104)
- People for RUMPS LIMITED (06852104)
- Charges for RUMPS LIMITED (06852104)
- Insolvency for RUMPS LIMITED (06852104)
- More for RUMPS LIMITED (06852104)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 11 March 2021 | |
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2020 | |
01 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2019 | |
23 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Aug 2018 | AD01 | Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 22 August 2018 | |
20 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | LIQ02 | Statement of affairs | |
14 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
17 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 May 2017 | TM01 | Termination of appointment of Terry James Dyer as a director on 21 April 2017 | |
15 May 2017 | TM01 | Termination of appointment of Terry James Dyer as a director on 21 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Apr 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Mr Timothy John Stone on 24 February 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Russell Parsonage on 24 February 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Terry James Dyer on 24 February 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from Unit 4 Trident Park Poseidon Way Warwick CV34 6SW to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 18 April 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Russell Parsonage as a director on 24 February 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Timothy John Stone as a director on 24 February 2016 | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|