RUSTY NAIL RESTORATION LTD
Status | DISSOLVED |
Company No. | 06793121 |
Category | Private Limited Company |
Incorporated | 16 Jan 2009 |
Age | 15 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2017 |
Years | 6 years, 7 months, 26 days |
SUMMARY
RUSTY NAIL RESTORATION LTD is an dissolved private limited company with number 06793121. It was incorporated 15 years, 4 months, 20 days ago, on 16 January 2009 and it was dissolved 6 years, 7 months, 26 days ago, on 10 October 2017. The company address is The Old Grange Warren Estate The Old Grange Warren Estate, Chelmsford, CM1 3WT, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts amended with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 18 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change corporate secretary company with change date
Date: 28 Jan 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fisher Michael Secretaries Limited
Change date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Certificate change of name company
Date: 17 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the rusty nail motorsport co LTD\certificate issued on 17/08/12
Documents
Change of name notice
Date: 17 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Old address: Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE
Change date: 2012-05-11
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type dormant
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Anthony Jarvis
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Shaw
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change corporate secretary company with change date
Date: 02 Mar 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-15
Officer name: Fisher Michael Secretaries Limited
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Shaw
Change date: 2010-01-15
Documents
Appoint corporate secretary company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fisher Michael Secretaries Limited
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Shaw
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
4 WAVENEY TERRACE,EYE,IP21 4LL
Number: | 05599025 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VYVYAN TERRACE,BRISTOL,BS8 3DG
Number: | 01659078 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEV8 PROJECTS COMMUNITY INTEREST COMPANY
120 MIDDLE ACRE ROAD,BIRMINGHAM,B32 3AS
Number: | 11209619 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 412 GILMOORA HOUSE,LONDON,W1W 8HS
Number: | 09451960 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE STABLES,MARKET RASEN,LN7 6SY
Number: | 09404707 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 11323776 |
Status: | ACTIVE |
Category: | Private Limited Company |