RUSHFIELD MANAGEMENT SERVICES LIMITED
Company number NI639437
- Company Overview for RUSHFIELD MANAGEMENT SERVICES LIMITED (NI639437)
- Filing history for RUSHFIELD MANAGEMENT SERVICES LIMITED (NI639437)
- People for RUSHFIELD MANAGEMENT SERVICES LIMITED (NI639437)
- Insolvency for RUSHFIELD MANAGEMENT SERVICES LIMITED (NI639437)
- More for RUSHFIELD MANAGEMENT SERVICES LIMITED (NI639437)
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) |
---|---|---|---|
06 Nov 2024 | AD01 | Registered office address changed from 64 Station Road Holywood County Down BT18 0BP Northern Ireland to 27 College Gardens Belfast County Antrim BT9 6BS on 6 November 2024 | |
31 Oct 2024 | VL1 | Appointment of a liquidator | |
31 Oct 2024 | 4.71(NI) | Declaration of solvency | |
31 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Mar 2018 | CH01 | Director's details changed for Ms Valerie Anne Leitch on 7 March 2018 | |
15 Sep 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 | |
14 Sep 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 31 August 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 2 st. Judes Avenue Belfast BT7 2GZ United Kingdom to 64 Station Road Holywood County Down BT18 0BP on 14 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
30 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-30
|