- Company Overview for J RUTHERFORD SYSTEMS LIMITED (05659930)
- Filing history for J RUTHERFORD SYSTEMS LIMITED (05659930)
- People for J RUTHERFORD SYSTEMS LIMITED (05659930)
- More for J RUTHERFORD SYSTEMS LIMITED (05659930)
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 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2009-12-22
|
|
22 Dec 2009 | CH01 | Director's details changed for Jonathan Rutherford on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Dawn Eleanor Rutherford on 22 December 2009 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Dec 2008 | 363a | Return made up to 21/12/08; full list of members | |
23 Dec 2008 | 288c | Director and Secretary's Change of Particulars / dawn rutherford / 23/12/2008 / HouseName/Number was: , now: 5; Street was: 1 fenton close, now: pavilion gardens; Region was: , now: west yorkshire; Post Code was: LS26 8WE, now: LS26 8NU | |
23 Dec 2008 | 288c | Director's Change of Particulars / jonathan rutherford / 23/12/2008 / HouseName/Number was: , now: 5; Street was: 1 fenton close, now: pavilion gardens; Region was: , now: west yorkshire; Post Code was: LS26 8WE, now: LS26 8NU | |
08 Feb 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
08 Feb 2008 | 363s | Return made up to 21/12/07; no change of members | |
08 Feb 2008 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
05 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
26 Feb 2007 | 363s | Return made up to 21/12/06; full list of members | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: 3 farm croft streethouse pontefract west yorkshire WF7 6DL | |
27 Jan 2006 | 225 | Accounting reference date shortened from 31/12/06 to 30/11/06 | |
27 Jan 2006 | 288a | New secretary appointed;new director appointed | |
10 Jan 2006 | 288a | New director appointed | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: 81A town street armley leeds LS12 3HD | |
09 Jan 2006 | 288b | Director resigned |