About

Registered Number: 03127685
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 898- 902 Wimborne Road, Moordown, Bournemouth, BH9 2DW

 

Established in 1995, Rug Bazaar Ltd has its registered office in Bournemouth, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIMNELL, Charles Anthony 17 November 1995 - 1
Secretary Name Appointed Resigned Total Appointments
TRIMNELL, Kathleen Mary 17 November 1995 01 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 04 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 20 November 2015
AA01 - Change of accounting reference date 12 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 18 September 1997
225 - Change of Accounting Reference Date 26 August 1997
363s - Annual Return 02 December 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 December 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.