- Company Overview for RUPERT AND BUCKLEY LTD. (07651576)
- Filing history for RUPERT AND BUCKLEY LTD. (07651576)
- People for RUPERT AND BUCKLEY LTD. (07651576)
- Insolvency for RUPERT AND BUCKLEY LTD. (07651576)
- More for RUPERT AND BUCKLEY LTD. (07651576)
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
|
|
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
|
|
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 |