Advanced company searchLink opens in new window

RARE STAMP ASSOCIATES LTD

Company number 08259739

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-05
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
  • GBP 1
18 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted