Advanced company searchLink opens in new window

RUG RESCUE LIMITED

Company number 07561371

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)
10 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
05 Sep 2022 AD01 Registered office address changed from Unit 1 Ash Hill Common Bunny Lane Sherfield English SO51 6FU to Trusolv Limited, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 5 September 2022
05 Sep 2022 LIQ02 Statement of affairs
05 Sep 2022 600 Appointment of a voluntary liquidator
05 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-26
16 Mar 2022 AA Micro company accounts made up to 31 March 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 Mar 2015 AP01 Appointment of Annette Bow as a director on 31 July 2014
19 Mar 2015 TM01 Termination of appointment of Andrew Derek Hicks as a director on 31 July 2014
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014