- Company Overview for RUSHLEY PROPERTY COMPANY LIMITED (04905649)
- Filing history for RUSHLEY PROPERTY COMPANY LIMITED (04905649)
- People for RUSHLEY PROPERTY COMPANY LIMITED (04905649)
- Charges for RUSHLEY PROPERTY COMPANY LIMITED (04905649)
- More for RUSHLEY PROPERTY COMPANY LIMITED (04905649)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2022 | DS01 | Application to strike the company off the register | |
02 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
23 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Farmer on 5 April 2018 | |
09 Oct 2019 | PSC04 | Change of details for Mr Nicholas Farmer as a person with significant control on 5 April 2018 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
05 Apr 2018 | AD01 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire, GL53 7LS England to Branscombe House Alstone Tewkesbury GL20 8JD on 5 April 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Nicholas Farmer as a person with significant control on 3 October 2017 | |
23 Oct 2017 | PSC07 | Cessation of Mary Farmer as a person with significant control on 3 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from C/O Davies Mayers Barnett Llp Pillar House 113/115 Bath Road, Cheltenham Gloucestershire GL53 7LS to Pillar House 113/115 Bath Road Cheltenham Gloucestershire, GL53 7LS on 4 October 2017 | |
04 Oct 2017 | PSC07 | Cessation of Colin Farmer as a person with significant control on 12 May 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
03 Oct 2017 | PSC01 | Notification of Mary Farmer as a person with significant control on 12 May 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Nicholas Farmer as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2017 | MR04 | Satisfaction of charge 3 in full |