Advanced company searchLink opens in new window

RUSTY TROMBONE LTD

Company number 08114386

Filter by category

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 October 2016
28 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Nov 2015 CERTNM Company name changed SO31 LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
28 Aug 2015 AD01 Registered office address changed from 151 Satchell Lane Hamble Southampton Hampshire SO31 4HP to 15 Compass Point Compass Point, Ensign Way Hamble Southampton Hampshire SO31 4RA on 28 August 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
26 Jul 2012 AP01 Appointment of Mr Philip John Harmer as a director
26 Jul 2012 AP01 Appointment of Mrs Charlotte Francisca Harmer as a director
21 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted