- Company Overview for RUSH ELECTRICAL LIMITED (02709993)
- Filing history for RUSH ELECTRICAL LIMITED (02709993)
- People for RUSH ELECTRICAL LIMITED (02709993)
- Charges for RUSH ELECTRICAL LIMITED (02709993)
- Insolvency for RUSH ELECTRICAL LIMITED (02709993)
- More for RUSH ELECTRICAL LIMITED (02709993)
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) |
---|---|---|---|
28 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2023 | |
13 Sep 2022 | AD01 | Registered office address changed from Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 13 September 2022 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2022 | |
25 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2021 | |
27 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2020 | |
01 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2019 | |
08 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2018 | |
13 Apr 2017 | AD01 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 | |
11 Apr 2017 | LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidator | |
11 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
02 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Ne 21Tj to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 February 2016 | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2015 | |
12 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
12 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2014 | |
21 Jun 2013 | TM01 | Termination of appointment of David Rushworth as a director | |
22 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2013 | |
07 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2012 | |
21 Feb 2011 | AD01 | Registered office address changed from 55C South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 21 February 2011 | |
18 Feb 2011 | 4.20 | Statement of affairs with form 4.19 |