Advanced company searchLink opens in new window

RUMPUSCOSY LIMITED

Company number 08959871

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted