Advanced company searchLink opens in new window

RUSHTEAM PROPERTIES LIMITED

Company number 02505466

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)
26 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
26 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
03 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 23 May 2017
08 Jun 2016 4.20 Statement of affairs with form 4.19
08 Jun 2016 600 Appointment of a voluntary liquidator
08 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
11 May 2016 AD01 Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on 11 May 2016
11 Mar 2016 TM02 Termination of appointment of Janice Rochelle Gold as a secretary on 10 March 2016
28 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
28 Jul 2015 AP03 Appointment of Mrs Janice Rochelle Gold as a secretary
28 Jul 2015 AP03 Appointment of Mrs Janice Rochelle Gold as a secretary on 18 June 2014
28 Jul 2015 TM02 Termination of appointment of Fazlur Rahman Khan as a secretary on 18 June 2014
29 May 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
18 Jul 2014 MR01 Registration of charge 025054660010, created on 1 July 2014
31 May 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Apr 2014 MR01 Registration of charge 025054660009
02 Apr 2014 AD01 Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT on 2 April 2014
27 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
08 Apr 2013 AA Accounts for a small company made up to 31 March 2012
07 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders