RUSTIC VILLA DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2520 February 2025 Registered office address changed from 43 Smawthorne Lane Castleford WF10 4EL United Kingdom to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2025-02-20

View Document

19/02/2519 February 2025 Statement of affairs

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Satisfaction of charge 121864430005 in full

View Document

10/02/2510 February 2025 Satisfaction of charge 121864430006 in full

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

03/02/243 February 2024 Satisfaction of charge 121864430004 in full

View Document

29/01/2429 January 2024 Registration of charge 121864430006, created on 2024-01-29

View Document

29/01/2429 January 2024 Registration of charge 121864430005, created on 2024-01-29

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2022-08-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Registration of charge 121864430004, created on 2021-06-11

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121864430003

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121864430001

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121864430002

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company