RUSTIC VILLA DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/10/2518 October 2025 New | Final Gazette dissolved following liquidation |
| 18/10/2518 October 2025 New | Final Gazette dissolved following liquidation |
| 18/07/2518 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 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 |
| 19/02/2519 February 2025 | Appointment of a voluntary liquidator |
| 19/02/2519 February 2025 | Statement of affairs |
| 19/02/2519 February 2025 | Resolutions |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 10/02/2510 February 2025 | Satisfaction of charge 121864430005 in full |
| 10/02/2510 February 2025 | Satisfaction of charge 121864430006 in full |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 03/02/243 February 2024 | Satisfaction of charge 121864430004 in full |
| 29/01/2429 January 2024 | Registration of charge 121864430006, created on 2024-01-29 |
| 29/01/2429 January 2024 | Registration of charge 121864430005, created on 2024-01-29 |
| 18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
| 18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2022-08-30 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 29/05/2329 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 16/06/2116 June 2021 | Registration of charge 121864430004, created on 2021-06-11 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121864430003 |
| 20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121864430002 |
| 20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121864430001 |
| 03/09/193 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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