- Company Overview for RESCUE RESOLUTIONS LIMITED (07735960)
- Filing history for RESCUE RESOLUTIONS LIMITED (07735960)
- People for RESCUE RESOLUTIONS LIMITED (07735960)
- Insolvency for RESCUE RESOLUTIONS LIMITED (07735960)
- More for RESCUE RESOLUTIONS LIMITED (07735960)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2017 | |
15 Nov 2016 | AD01 | Registered office address changed from Unit 42 Alma Park Road Grantham Lincolnshire NG31 9SE to Church House 13-15 Regent Street Nottingham NG1 5BS on 15 November 2016 | |
10 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
10 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
12 Mar 2014 | CH01 | Director's details changed for Mr Daniel Stephen Cruickshank on 12 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mr Daniel Stephen Cruickshank on 12 March 2014 | |
10 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|