Advanced company searchLink opens in new window

L.J. RUSHTON LIMITED

Company number 03628233

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)
10 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jul 2012 4.68 Liquidators' statement of receipts and payments to 19 May 2012
01 Jun 2011 AD01 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 1 June 2011
31 May 2011 4.20 Statement of affairs with form 4.19
31 May 2011 600 Appointment of a voluntary liquidator
31 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-20
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-10-08
  • GBP 150
08 Oct 2010 CH01 Director's details changed for Paul Edward Cussen on 8 September 2010
08 Oct 2010 CH01 Director's details changed for Jacqueline Patricia Thorpe on 8 September 2010
08 Oct 2010 CH04 Secretary's details changed for Bridge Secretaries Limited on 8 September 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Dec 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
11 Mar 2009 363a Return made up to 08/09/08; full list of members
04 Sep 2008 AA Total exemption small company accounts made up to 31 August 2007
03 Sep 2008 288a Director appointed jacqueline patricia thorpe
15 Jan 2008 288b Director resigned
28 Dec 2007 363s Return made up to 08/09/07; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 31 August 2006
22 Dec 2007 287 Registered office changed on 22/12/07 from: the precinct cathedral close rochester kent ME1 1SZ
04 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2007 AA Total exemption small company accounts made up to 31 August 2005
10 Aug 2006 173 Declaration of shares redemption:auditor's report