- Company Overview for RUSHCLIFFE PROPERTIES LIMITED (03821355)
- Filing history for RUSHCLIFFE PROPERTIES LIMITED (03821355)
- People for RUSHCLIFFE PROPERTIES LIMITED (03821355)
- Charges for RUSHCLIFFE PROPERTIES LIMITED (03821355)
- Insolvency for RUSHCLIFFE PROPERTIES LIMITED (03821355)
- More for RUSHCLIFFE PROPERTIES LIMITED (03821355)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2019 | |
20 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2018 | |
11 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 | |
10 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2016 | |
04 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2015 | |
30 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 | |
29 May 2012 | 2.24B | Administrator's progress report to 29 May 2012 | |
29 May 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Jan 2012 | 2.31B | Notice of extension of period of Administration | |
12 Dec 2011 | 2.24B | Administrator's progress report to 2 December 2011 | |
08 Jul 2011 | 2.24B | Administrator's progress report to 2 June 2011 | |
14 Apr 2011 | 2.17B | Statement of administrator's proposal | |
16 Dec 2010 | AD01 | Registered office address changed from 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA United Kingdom on 16 December 2010 | |
16 Dec 2010 | 2.12B | Appointment of an administrator | |
25 Aug 2010 | TM01 | Termination of appointment of Raymond Ingleby as a director | |
25 Aug 2010 | TM01 | Termination of appointment of Raymond Ingleby as a director | |
23 Aug 2010 | AR01 |
Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-08-23
|
|
06 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 May 2010 | AD01 | Registered office address changed from 24 Woodlands View Lytham St. Annes Lancashire FY8 4EF England on 19 May 2010 | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|