T. RUST BUILDING CONTRACTORS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
11/10/1611 October 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
26/07/1626 July 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/07/1619 July 2016 | APPLICATION FOR STRIKING-OFF |
08/01/168 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/01/154 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/01/1116 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
17/06/1017 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RUST / 28/12/2009 |
05/02/105 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
27/09/0927 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
13/02/0913 February 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
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 |
27/12/0727 December 2007 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | NEW SECRETARY APPOINTED |
05/11/075 November 2007 | SECRETARY RESIGNED |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED |
10/06/0510 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/01/055 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/01/046 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | SUBDIVIDED 18/03/03 |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/01/033 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
13/09/0213 September 2002 | SECRETARY RESIGNED |
13/09/0213 September 2002 | NEW SECRETARY APPOINTED |
02/01/022 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
04/01/014 January 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
22/05/0022 May 2000 | SECRETARY'S PARTICULARS CHANGED |
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 |
10/01/0010 January 2000 | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
07/10/997 October 1999 | NEW DIRECTOR APPOINTED |
07/10/997 October 1999 | SECRETARY RESIGNED |
07/10/997 October 1999 | NEW SECRETARY APPOINTED |
07/10/997 October 1999 | DIRECTOR RESIGNED |
07/10/997 October 1999 | DIRECTOR RESIGNED |
21/07/9921 July 1999 | SECRETARY RESIGNED |
21/07/9921 July 1999 | NEW SECRETARY APPOINTED |
30/12/9830 December 1998 | SECRETARY RESIGNED |
24/12/9824 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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