Advanced company searchLink opens in new window

RUSTLE LIMITED

Company number 04256166

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
23 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
23 May 2013 AD01 Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 23 May 2013
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
23 May 2013 4.70 Declaration of solvency
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
16 Oct 2012 CH01 Director's details changed for Mr Andrew George Fraser May on 1 September 2012
12 Sep 2012 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 12 September 2012
04 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
29 Aug 2012 TM02 Termination of appointment of Paul Anthony Moore as a secretary on 24 August 2012
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 24 August 2012
25 May 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
02 Mar 2012 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 2 March 2012
18 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
30 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
05 Oct 2010 TM01 Termination of appointment of Philip Male as a director
08 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association