- Company Overview for RUSHMERE ENTERPRISES LIMITED (04422168)
- Filing history for RUSHMERE ENTERPRISES LIMITED (04422168)
- People for RUSHMERE ENTERPRISES LIMITED (04422168)
- More for RUSHMERE ENTERPRISES LIMITED (04422168)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | AR01 |
Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
30 Apr 2010 | CH04 | Secretary's details changed for Pyrmont Ltd on 22 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Andrew Brian Coles on 22 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 May 2008 | 363a | Return made up to 22/04/08; full list of members | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
03 May 2007 | 363a | Return made up to 22/04/07; full list of members | |
28 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
25 Apr 2006 | 363a | Return made up to 22/04/06; full list of members | |
25 Apr 2006 | 288c | Director's particulars changed | |
06 Dec 2005 | 288b | Secretary resigned;director resigned | |
06 Dec 2005 | 288a | New secretary appointed | |
06 Dec 2005 | 288c | Director's particulars changed | |
23 Aug 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
25 Jun 2005 | 287 | Registered office changed on 25/06/05 from: suite 7 coach house cloisters hitchin street baldock hertfordshire SG7 6AE |