Advanced company searchLink opens in new window

J RUTHERFORD SYSTEMS LIMITED

Company number 05659930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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