- Company Overview for RUMPUSCOSY LIMITED (08959871)
- Filing history for RUMPUSCOSY LIMITED (08959871)
- People for RUMPUSCOSY LIMITED (08959871)
- Insolvency for RUMPUSCOSY LIMITED (08959871)
- More for RUMPUSCOSY LIMITED (08959871)
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) |
---|---|---|---|
03 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
15 Jun 2017 | AD01 | Registered office address changed from C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 15 June 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Ladybird House 1 Polruan Terrace Plymouth Devon PL1 5EB England to C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 9 March 2017 | |
03 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
16 Mar 2016 | CH03 | Secretary's details changed for Raymond White on 24 April 2015 | |
15 Mar 2016 | CH01 | Director's details changed for Eloise Malone on 24 April 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from Ladybird House 1 Polruan Terrace Plymouth Devon PL1 5EB England to Ladybird House 1 Polruan Terrace Plymouth Devon PL1 5EB on 14 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Michael Allan Cobb as a director on 3 September 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Mark Anthony Cotton as a director on 3 September 2015 | |
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | AD01 | Registered office address changed from 6 the Officers' Mess Fort Picklecombe, Maker Torpoint Cornwall PL10 1JB to Ladybird House 1 Polruan Terrace Plymouth Devon PL1 5EB on 14 May 2015 | |
14 May 2015 | CH03 | Secretary's details changed for Raymond White on 24 April 2015 | |
14 May 2015 | CH01 | Director's details changed for Eloise Malone on 24 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|