- Company Overview for RUSHCLIFFE HOLDINGS LIMITED (07142158)
- Filing history for RUSHCLIFFE HOLDINGS LIMITED (07142158)
- People for RUSHCLIFFE HOLDINGS LIMITED (07142158)
- Charges for RUSHCLIFFE HOLDINGS LIMITED (07142158)
- Insolvency for RUSHCLIFFE HOLDINGS LIMITED (07142158)
- More for RUSHCLIFFE HOLDINGS LIMITED (07142158)
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) |
---|---|---|---|
23 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
28 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
16 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 16 December 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
09 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Jun 2021 | AM10 | Administrator's progress report | |
31 Mar 2021 | AM15 | Notice of resignation of an administrator | |
05 Dec 2020 | AM10 | Administrator's progress report | |
28 Oct 2020 | AM19 | Notice of extension of period of Administration | |
10 Jun 2020 | AM10 | Administrator's progress report | |
13 Jan 2020 | AM06 | Notice of deemed approval of proposals | |
03 Jan 2020 | AM02 | Statement of affairs with form AM02SOA | |
03 Jan 2020 | AM03 | Statement of administrator's proposal | |
04 Nov 2019 | AD01 | Registered office address changed from Old Bank Chambers 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 November 2019 | |
02 Nov 2019 | AM01 | Appointment of an administrator | |
14 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
29 Apr 2019 | AA | Accounts for a small company made up to 27 February 2018 | |
12 Dec 2018 | MR01 | Registration of charge 071421580001, created on 30 November 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Wajid Hussain as a director on 20 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a small company made up to 27 February 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
01 Dec 2016 | AA | Accounts for a small company made up to 27 February 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|