Advanced company searchLink opens in new window

RUSTINGTON LAND LIMITED

Company number 09411471

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
07 Nov 2017 TM01 Termination of appointment of Paul Michael Albert Rowland as a director on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Gary Neil Hawkins as a director on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of David John Stuart Hughes as a director on 7 November 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
23 Sep 2016 AA Full accounts made up to 24 March 2016
12 Sep 2016 CH01 Director's details changed for Mr Paul Michael Albert Rowland on 1 September 2016
08 Jul 2016 TM01 Termination of appointment of John Howard Smithers as a director on 30 June 2016
08 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
04 Feb 2015 AD01 Registered office address changed from Farr House 4 Farr House Chichester PO19 7XA England to Farr House 4 New Park Road Chichester West Sussex PO19 7XA on 4 February 2015
03 Feb 2015 AA01 Current accounting period extended from 31 January 2016 to 24 March 2016
03 Feb 2015 AP01 Appointment of Mr Paul Michael Albert Rowland as a director on 3 February 2015
03 Feb 2015 AP01 Appointment of Mr John Howard Smithers as a director on 3 February 2015
03 Feb 2015 AP01 Appointment of Mr David John Stuart Hughes as a director on 3 February 2015
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted