- Company Overview for RURSUS PROPERTIES LTD (09348295)
- Filing history for RURSUS PROPERTIES LTD (09348295)
- People for RURSUS PROPERTIES LTD (09348295)
- More for RURSUS PROPERTIES LTD (09348295)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
29 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 29 February 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from Rowan Tree House 87 Coach Road, Sleights Whitby North Yorkshire YO22 5EH to 28 Bagdale Whitby North Yorkshire YO21 1QL on 11 July 2016 | |
09 Jul 2016 | TM01 | Termination of appointment of John Philip Stannard Dacre as a director on 8 July 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
19 Dec 2015 | CH01 | Director's details changed for Mr Christopher Arthur Jones on 1 May 2015 | |
19 Dec 2015 | AD03 | Register(s) moved to registered inspection location 2 Academy Gardens Gainford Darlington County Durham DL2 3EN | |
19 Dec 2015 | AD02 | Register inspection address has been changed to 2 Academy Gardens Gainford Darlington County Durham DL2 3EN | |
15 Dec 2014 | AD01 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to Rowan Tree House 87 Coach Road, Sleights Whitby North Yorkshire YO22 5EH on 15 December 2014 | |
15 Dec 2014 | AP03 | Appointment of Sheila Margaret Jones as a secretary on 9 December 2014 | |
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|