RUSCOMBE DESIGNS AND BUILDINGS LTD

C/O KRE CORPORATION RECOVERY LIMITED C/O KRE CORPORATION RECOVERY LIMITED, Reading, RG1 2AN
StatusLIQUIDATION
Company No.10715925
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

RUSCOMBE DESIGNS AND BUILDINGS LTD is an liquidation private limited company with number 10715925. It was incorporated 7 years, 1 month, 6 days ago, on 07 April 2017. The company address is C/O KRE CORPORATION RECOVERY LIMITED C/O KRE CORPORATION RECOVERY LIMITED, Reading, RG1 2AN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2024

Action Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: The Summerhouse 201 London Road Ruscombe RG10 9HG

Change date: 2023-02-28

New address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Old address: The Summerhouse 201 London Road Ruscombe Berkshire RG10 9HG United Kingdom

Change date: 2022-12-28

New address: The Summerhouse 201 London Road Ruscombe RG10 9HG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Plummer

Change date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Mr Simon Plummer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: 17 Stephen Close Reading Berkshire RG10 0XN

Change date: 2022-05-10

New address: The Summerhouse 201 London Road Ruscombe Berkshire RG10 9HG

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Plummer

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Plummer

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Plummer

Change date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Mr Simon Plummer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-29

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: 17 Stephen Close Reading Berkshire RG10 0XN

Change date: 2018-01-22

Old address: 16a Northbury Avenue Reading RG10 9LG United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S AGGREGATES LTD

SHAFTESBURY HOUSE BRIAR ROAD,COLCHESTER,CO7 7XD

Number:02547326
Status:ACTIVE
Category:Private Limited Company

BALDWIN'S OMEGA LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:01633481
Status:LIQUIDATION
Category:Private Limited Company

BFJ CONSULTING LTD

2 PAVILION COURT,NORTHAMPTON,NN4 7SL

Number:10072303
Status:ACTIVE
Category:Private Limited Company

DRINK IT LIMITED

75 HIGH STREET,BOSTON,PE21 8SX

Number:05373352
Status:ACTIVE
Category:Private Limited Company

GREEN GOLD FUELS LIMITED

3 SAND STREET, MILVERTON,SOMERSET,TA4 1JN

Number:05734681
Status:ACTIVE
Category:Private Limited Company

TEAL'S GARDENING SERVICES LTD

9 OVAL ROAD,ROMSEY,SO51 0JB

Number:09148112
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