RUMSPAR LIMITED - BARNARD CASTLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-25 View Report
Gazette. Gazette notice voluntary. 2019-04-09 View Report
Dissolution. Dissolution application strike off company. 2019-03-27 View Report
Accounts. Accounts type micro entity. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type micro entity. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type dormant. 2017-03-03 View Report
Accounts. Accounts type dormant. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Accounts. Accounts type total exemption small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Address. Old address: 41 Galgate Barnard Castle Co Durham DL12 8EJ. Change date: 2014-06-19. 2014-06-19 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Accounts. Accounts type total exemption small. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type total exemption small. 2011-11-16 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Accounts. Accounts type total exemption small. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Officers. Officer name: Richard Jonathan Rumboll. Change date: 2010-03-08. 2010-03-08 View Report
Address. Change sail address company. 2010-03-08 View Report
Officers. Officer name: Nicholas Carnegie Rumboll. Change date: 2010-03-08. 2010-03-08 View Report
Accounts. Accounts type total exemption small. 2010-01-25 View Report
Annual return. Legacy. 2009-03-06 View Report
Accounts. Accounts type total exemption small. 2008-10-15 View Report
Annual return. Legacy. 2008-02-29 View Report
Accounts. Accounts type total exemption small. 2007-10-22 View Report
Annual return. Legacy. 2007-03-21 View Report
Accounts. Accounts type total exemption small. 2006-12-18 View Report
Annual return. Legacy. 2006-03-22 View Report
Accounts. Accounts type total exemption small. 2005-12-13 View Report
Address. Description: Registered office changed on 06/06/05 from: coft house, station road barnoldswick lancashire BB18 5NA. 2005-06-06 View Report
Annual return. Legacy. 2005-03-01 View Report
Accounts. Accounts type dormant. 2004-10-19 View Report
Accounts. Legacy. 2004-10-19 View Report
Capital. Description: Ad 20/10/03--------- £ si 99@1. 2004-04-07 View Report
Annual return. Legacy. 2004-04-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-04-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2004-04-05 View Report
Capital. Description: Ad 21/01/04--------- £ si 59900@1=59900 £ ic 1/59901. 2004-02-10 View Report
Capital. Description: Nc inc already adjusted 21/01/04. 2004-02-10 View Report
Resolution. Description: Resolutions. 2004-02-10 View Report
Accounts. Accounts type dormant. 2004-02-10 View Report
Accounts. Legacy. 2004-02-10 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-01-28 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-10-23 View Report