RUSTYTRUCKS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

11/10/2211 October 2022 Appointment of Mr Stuart David Wright as a director on 2022-10-10

View Document

11/10/2211 October 2022 Registered office address changed from 88 Rivington Park Appleby-in-Westmorland CA16 6HU England to 17/19 Market Street Market Street Kirkby Stephen CA17 4QS on 2022-10-11

View Document

10/10/2210 October 2022 Termination of appointment of Paul Charles Brook as a director on 2022-09-30

View Document

10/10/2210 October 2022 Cessation of Paul Charles Brook as a person with significant control on 2022-09-23

View Document

10/10/2210 October 2022 Change of details for Miss Deborah Jane Brook as a person with significant control on 2022-09-30

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/02/226 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/09/2129 September 2021 Notification of Deborah Jane Brook as a person with significant control on 2021-05-07

View Document

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM STATION HOUSE NEWBIGGIN TEMPLE SOWERBY PENRITH CUMBRIA CA10 1SY

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

01/10/171 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROOK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM WOODBINE COTTAGE WARCOP APPLEBY IN WESTMORLAND CUMBRIA CA16 6PL ENGLAND

View Document

07/01/147 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES BROOK / 29/11/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET BROOK / 29/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/125 December 2012 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