Advanced company searchLink opens in new window

RUSHCLIFFE PROPERTIES LIMITED

Company number 03821355

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)
28 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
28 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 May 2019
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 May 2018
11 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 28 May 2017
27 Jan 2017 AD01 Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017
10 Aug 2016 4.68 Liquidators' statement of receipts and payments to 28 May 2016
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 28 May 2015
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 28 May 2014
14 Jan 2014 AD01 Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014
29 May 2012 2.24B Administrator's progress report to 29 May 2012
29 May 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jan 2012 2.31B Notice of extension of period of Administration
12 Dec 2011 2.24B Administrator's progress report to 2 December 2011
08 Jul 2011 2.24B Administrator's progress report to 2 June 2011
14 Apr 2011 2.17B Statement of administrator's proposal
16 Dec 2010 AD01 Registered office address changed from 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA United Kingdom on 16 December 2010
16 Dec 2010 2.12B Appointment of an administrator
25 Aug 2010 TM01 Termination of appointment of Raymond Ingleby as a director
25 Aug 2010 TM01 Termination of appointment of Raymond Ingleby as a director
23 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
06 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
19 May 2010 AD01 Registered office address changed from 24 Woodlands View Lytham St. Annes Lancashire FY8 4EF England on 19 May 2010
21 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sales of shares 15/04/2010