Advanced company searchLink opens in new window

RUSHTON TRADING LIMITED

Company number 01520344

Filter by category

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)
16 Nov 2017 PSC04 Change of details for a person with significant control
15 Nov 2017 CH01 Director's details changed for Malcolm David Medlicott on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Mrs Patricia Anne Medlicott on 15 November 2017
24 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
07 Jul 2017 AP01 Appointment of Patricia Medlicott as a director on 1 June 2017
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 24,765
29 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 24,765
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Oct 2013 MR01 Registration of charge 015203440024
04 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 24,765
25 Mar 2013 AA Accounts for a small company made up to 30 June 2012
04 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a small company made up to 30 June 2011
23 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jan 2011 TM02 Termination of appointment of Glenmore Nominees Limited as a secretary
25 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Glenmore Nominees Limited on 11 August 2010
24 Aug 2010 CH01 Director's details changed for Malcolm David Medlicott on 11 August 2010