- Company Overview for RARE STAMP ASSOCIATES LTD (08259739)
- Filing history for RARE STAMP ASSOCIATES LTD (08259739)
- People for RARE STAMP ASSOCIATES LTD (08259739)
- Insolvency for RARE STAMP ASSOCIATES LTD (08259739)
- More for RARE STAMP ASSOCIATES LTD (08259739)
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) |
---|---|---|---|
21 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2022 | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2021 | |
13 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2020 | |
01 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 | |
10 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2018 | |
05 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2017 | |
14 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
16 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2015 | |
11 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2014 | TM01 | Termination of appointment of Philip Ryle as a director on 5 July 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from , Bss House Cheney Manor Industrial Estate, Swindon, Wiltshire, SN2 2PJ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 30 July 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
18 Oct 2012 | NEWINC |
Incorporation
|