T. RUST BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 APPLICATION FOR STRIKING-OFF

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

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

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

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

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1116 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RUST / 28/12/2009

View Document

05/02/105 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

27/09/0927 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM 129 HIGH STREET WOOTTON BASSETT SWINDON WILTSHIRE SN4 7AY

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 SUBDIVIDED 18/03/03

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 SUITE B HORDER HOUSE 9-11 HIGH STREET, SWINDON SN1 3EG

View Document

10/01/0010 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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