Advanced company searchLink opens in new window

RURSUS PROPERTIES LTD

Company number 09348295

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)
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
  • GBP 200
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
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted