Advanced company searchLink opens in new window

RUPERT AND BUCKLEY LTD.

Company number 07651576

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)
02 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 7 August 2023
19 Aug 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 19 August 2023
17 Aug 2022 LIQ02 Statement of affairs
17 Aug 2022 600 Appointment of a voluntary liquidator
17 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-08
11 Aug 2022 AD01 Registered office address changed from Unit 4 Two Rivers Industrial Estate Braunton Road Barnstaple Devon EX31 1JY England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 11 August 2022
27 Jul 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
08 Nov 2021 AA Unaudited abridged accounts made up to 29 November 2020
03 Aug 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2021
28 Jul 2021 CS01 Confirmation statement made on 12 May 2021 with updates
20 Jan 2021 TM01 Termination of appointment of Nigel John Robinson as a director on 6 January 2021
01 Dec 2020 CS01 Confirmation statement made on 12 May 2020 with updates
29 Nov 2020 AA Unaudited abridged accounts made up to 29 November 2019
18 May 2020 PSC02 Notification of Rupert and Buckley International Ltd as a person with significant control on 11 May 2020
18 May 2020 PSC07 Cessation of Nigel Robinson as a person with significant control on 11 May 2020
18 May 2020 PSC07 Cessation of Tom Anthony James Buckley-Thorp as a person with significant control on 11 May 2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 51,935
11 Feb 2020 AD01 Registered office address changed from Rupert and Buckley, Unit 15 Brannams Business Park Roundswell Business Park Barnstaple EX31 3NJ England to Unit 4 Two Rivers Industrial Estate Braunton Road Barnstaple Devon EX31 1JY on 11 February 2020
28 Nov 2019 AA Unaudited abridged accounts made up to 29 November 2018
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
18 Jun 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
06 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with updates
15 Oct 2018 RP04AR01 Second filing of the annual return made up to 11 February 2015