- Company Overview for RUSHES MANAGEMENT LIMITED (04855286)
- Filing history for RUSHES MANAGEMENT LIMITED (04855286)
- People for RUSHES MANAGEMENT LIMITED (04855286)
- More for RUSHES MANAGEMENT LIMITED (04855286)
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) |
---|---|---|---|
12 Oct 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Apr 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
25 Apr 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary | |
08 Aug 2013 | TM01 | Termination of appointment of Richard Stewart as a director | |
07 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England on 4 January 2013 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from 27 Granby Street Loughborough Leicestershire LE11 3DU on 29 November 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
22 Feb 2011 | AP01 | Appointment of Mr Benjamin Richard Maynard as a director | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Barry Stephen Colburn on 8 April 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Richard Stewart on 4 August 2010 |