Advanced company searchLink opens in new window

RUSHMORE HOMES

Company number 06204398

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)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 TM01 Termination of appointment of Cathal Maneely as a director on 4 May 2011
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
25 Jun 2010 AD01 Registered office address changed from C/O Rosling King 2-3 Hind Court Fleet Street London EC4A 3DL on 25 June 2010
06 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Oct 2009 AA Total exemption small company accounts made up to 30 September 2009
14 Jul 2009 363a Return made up to 05/04/09; no change of members
15 Oct 2008 363a Return made up to 03/05/08; full list of members
15 Oct 2008 288c Secretary's Change of Particulars / seana mc areavey / 01/05/2008 /
02 Oct 2008 288b Appointment Terminated Secretary kevin mckay
02 Oct 2008 288c Secretary's Change of Particulars / seana murphy / 14/05/2008 / Surname was: murphy, now: mc areavey; HouseName/Number was: , now: 54; Street was: 28 dunraven crescent, now: rossdale heights; Region was: county antrim, now: co antrim; Post Code was: BT5 5LE, now: BT8 6XZ; Country was: , now: northern ireland
29 Aug 2007 225 Accounting reference date extended from 30/04/08 to 30/09/08
29 May 2007 288a New secretary appointed
21 Apr 2007 288b Secretary resigned
21 Apr 2007 288b Director resigned
21 Apr 2007 288a New secretary appointed;new director appointed
21 Apr 2007 288a New director appointed
05 Apr 2007 NEWINC Incorporation