RUSTY NAIL RESTORATION LTD

The Old Grange Warren Estate The Old Grange Warren Estate, Chelmsford, CM1 3WT, Essex
StatusDISSOLVED
Company No.06793121
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 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

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 17 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony Jarvis

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Shaw

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fisher Michael Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Shaw

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 16 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEIKER SURVEYS LIMITED

4 WAVENEY TERRACE,EYE,IP21 4LL

Number:05599025
Status:ACTIVE
Category:Private Limited Company

DILLKENT LIMITED

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

MEHTA AND GROUPS LTD

SUITE 412 GILMOORA HOUSE,LONDON,W1W 8HS

Number:09451960
Status:ACTIVE
Category:Private Limited Company

OLLY WILLIAMS RACING LIMITED

STONE STABLES,MARKET RASEN,LN7 6SY

Number:09404707
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST AUTOMOTIVE LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:11323776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source