RUMWATER LIMITED: Filings

  • Overview

    Company NameRUMWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07813053
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RUMWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Registered office address changed from C/O Industrial Engineering Plastics Ltd Passfield Mill Business Park Mill Lane Passfield Liphook Hampshire GU30 7QU to C/O Foresight Group Llp the Share London Bridge Street London SE1 9SG on Jul 19, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2017

    RES15

    Group of companies' accounts made up to May 31, 2016

    15 pagesAA

    Termination of appointment of Larry Terence Sargent as a director on Feb 02, 2017

    1 pagesTM01

    Confirmation statement made on Oct 17, 2016 with updates

    7 pagesCS01

    Termination of appointment of Margaret Mc Donagh as a director on Jan 20, 2016

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2015

    14 pagesAA

    Annual return made up to Oct 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 325.3
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to May 31, 2014

    15 pagesAA

    Termination of appointment of Gary Morton as a director on Nov 14, 2014

    1 pagesTM01

    Appointment of Mr Geoffrey Woods as a director on Nov 03, 2014

    2 pagesAP01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 300
    SH01

    Appointment of Mr Mike Thomas as a director on Aug 18, 2014

    2 pagesAP01

    Appointment of Mr Tom Thorp as a director

    2 pagesAP01

    Current accounting period extended from Nov 30, 2013 to May 31, 2014

    1 pagesAA01

    Termination of appointment of Darrel Connell as a director

    1 pagesTM01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 300
    SH01

    Director's details changed for Larry Terence Sergent on Oct 09, 2013

    2 pagesCH01

    Appointment of Mr Gary Morton as a director

    2 pagesAP01

    Full accounts made up to Nov 30, 2012

    14 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0