RURAL STORAGE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU to 43 Fisherton Street Salisbury SP2 7SU on 2023-10-09

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR MORLEY GREEN / 03/08/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORLEY GREEN / 23/08/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DONOHUE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 COMPANY NAME CHANGED MORLEY GREEN TRANSPORT LIMITED CERTIFICATE ISSUED ON 31/12/14

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM GLYN HOUSE GREAT WISHFORD SALISBURY WILTSHIRE SP2 0PA

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR CHRISTOPHER JAMES DONOHUE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ACC SECRETARIAL SERVICES LTD

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

11/04/1111 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACC SECRETARIAL SERVICES LTD / 01/10/2009

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MORLEY GREEN / 01/10/2009

View Document

01/03/111 March 2011 31/03/09 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

24/11/0924 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

18/10/0518 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED SHELDON GREEN LIMITED CERTIFICATE ISSUED ON 27/05/02

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED SHELDON GREEN DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 15/03/02

View Document

12/03/0212 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED SHOWCASE LOGISTICS LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 ADOPT MEM AND ARTS 01/10/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information