Advanced company searchLink opens in new window

RURAL ADVOCATES LIMITED

Company number 08062004

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 TM01 Termination of appointment of Stuart Roy Gibbons as a director on 9 April 2019
25 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
11 May 2016 CH01 Director's details changed for Mr Mark James Lumsdon-Taylor on 15 February 2016
11 May 2016 CH01 Director's details changed for Mr Stuart Roy Gibbons on 15 February 2016
10 May 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 10 May 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Sep 2015 AD01 Registered office address changed from Zealds House Church Street Wye Ashford Kent TN25 5BL to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 10 September 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
22 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 CH01 Director's details changed for Mr Mark James Lumsdon-Taylor on 1 May 2014
19 May 2014 CH01 Director's details changed for Mr Stuart Roy Gibbons on 1 May 2014
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
09 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)