About

Registered Number: 04312651
Date of Incorporation: 29/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (8 years and 8 months ago)
Registered Address: Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU

 

Based in Buckinghamshire, R & R Tustain Building Contractors Ltd was registered on 29 October 2001. Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Tustain, Robert John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUSTAIN, Robert John 29 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 28 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 December 2015
AA01 - Change of accounting reference date 15 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 September 2010
AA01 - Change of accounting reference date 09 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
363s - Annual Return 11 November 2002
225 - Change of Accounting Reference Date 12 February 2002
395 - Particulars of a mortgage or charge 05 January 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.