Advanced company searchLink opens in new window

RUMPS LIMITED

Company number 06852104

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)
06 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 25 July 2021
11 Mar 2021 AD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 11 March 2021
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 25 July 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
23 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2018 AD01 Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 22 August 2018
20 Aug 2018 600 Appointment of a voluntary liquidator
20 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
16 Aug 2018 LIQ02 Statement of affairs
14 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
17 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 May 2017 TM01 Termination of appointment of Terry James Dyer as a director on 21 April 2017
15 May 2017 TM01 Termination of appointment of Terry James Dyer as a director on 21 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Apr 2016 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,100
18 Apr 2016 CH01 Director's details changed for Mr Timothy John Stone on 24 February 2016
18 Apr 2016 CH01 Director's details changed for Mr Russell Parsonage on 24 February 2016
18 Apr 2016 CH01 Director's details changed for Mr Terry James Dyer on 24 February 2016
18 Apr 2016 AD01 Registered office address changed from Unit 4 Trident Park Poseidon Way Warwick CV34 6SW to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 18 April 2016
21 Mar 2016 AP01 Appointment of Mr Russell Parsonage as a director on 24 February 2016
21 Mar 2016 AP01 Appointment of Mr Timothy John Stone as a director on 24 February 2016
07 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights