Advanced company searchLink opens in new window

RUSHLIFT HOLDINGS LIMITED

Company number 09400404

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)
01 Oct 2018 CH01 Director's details changed for Mr David John Clarkson on 28 September 2018
01 Oct 2018 TM01 Termination of appointment of Timothy Mark Waples as a director on 28 September 2018
20 Sep 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 AP01 Appointment of Mr David John Clarkson as a director on 6 March 2017
30 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Dennis Charles Shaw as a director on 1 January 2017
18 Jan 2017 AA Full accounts made up to 31 December 2015
26 Apr 2016 TM01 Termination of appointment of Graham Farquhar as a director on 31 March 2016
23 Mar 2016 AP01 Appointment of Mr Dennis Charles Shaw as a director on 16 March 2016
23 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 171,440.5
27 Aug 2015 TM01 Termination of appointment of Sungkyo Suh as a director on 7 August 2015
21 Aug 2015 AP01 Appointment of Mr Graham Farquhar as a director on 7 August 2015
10 Aug 2015 AP01 Appointment of Mr Jae Hun Lee as a director on 7 August 2015
14 Apr 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
17 Mar 2015 SH10 Particulars of variation of rights attached to shares
17 Mar 2015 SH08 Change of share class name or designation
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2015 AP01 Appointment of Mr Sungkyo Suh as a director on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom to Unit 12 Kilvey Road Brackmills Industrial Estate Northampton NN4 7BQ on 27 February 2015
27 Feb 2015 TM02 Termination of appointment of Lynn Cosgrove as a secretary on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Graham Holyland as a director on 27 February 2015