Advanced company searchLink opens in new window

RUSTICS GROUP LTD

Company number 09511556

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 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
26 Apr 2021 TM01 Termination of appointment of Clare Auty as a director on 1 April 2021
26 Apr 2021 PSC01 Notification of Kay Gascoyne as a person with significant control on 1 April 2021
26 Apr 2021 PSC07 Cessation of Clare Auty as a person with significant control on 1 January 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 AP01 Appointment of Miss Kay Gascoyne as a director on 1 April 2021
09 Oct 2020 AD01 Registered office address changed from Vox Box. 35. 137 Barnsley Road South Emsell Engl Barnsley Road South Elmsall Pontefract WF9 2AE England to Unit 5 Tan Shelf Industrial Estate Pontefract WF8 4PJ on 9 October 2020
09 Oct 2020 PSC01 Notification of Clare Auty as a person with significant control on 10 April 2020
09 Oct 2020 AP01 Appointment of Mrs Clare Auty as a director on 10 April 2020
26 Jul 2020 AD01 Registered office address changed from 43 Gresham Road Middlesbrough TS1 4LU England to Vox Box. 35. 137 Barnsley Road South Emsell Engl Barnsley Road South Elmsall Pontefract WF9 2AE on 26 July 2020
26 Jul 2020 TM01 Termination of appointment of Michael Jonathan Holmes as a director on 20 May 2020
26 Jul 2020 PSC07 Cessation of Michael Jonathan Holmes as a person with significant control on 10 May 2020
04 Jun 2020 PSC03 Notification of Michael Jonathan Holmes as a person with significant control on 28 February 2020
04 Jun 2020 TM01 Termination of appointment of Sally Woodall as a director on 3 April 2020
02 Jun 2020 AD01 Registered office address changed from Pbs Vox 25 186a 186a Pontefract Road Cudworth Barnsley S72 8BE England to 43 Gresham Road Middlesbrough TS1 4LU on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr Michael Jonathan Holmes as a director on 28 February 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 PSC07 Cessation of Klaak Ltd as a person with significant control on 16 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
03 Feb 2020 PSC02 Notification of Klaak Ltd as a person with significant control on 3 February 2020
03 Feb 2020 AP01 Appointment of Ms Sally Woodall as a director on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge Cambridgeshire CB21 5LU England to Pbs Vox 25 186a 186a Pontefract Road Cudworth Barnsley S72 8BE on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Gary Richard Birditt as a director on 2 February 2020