RUSHDEN POOL CARE LIMITED

Company Documents

DateDescription
19/09/1719 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1722 June 2017 APPLICATION FOR STRIKING-OFF

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM
C/O GRANT THORNTON UK LLP
300 PAVILION DRIVE
NORTHAMPTON
NN4 7YE

View Document

20/10/1620 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1417 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
GRANT THORNTON HOUSE KETTERING PARKWAY
GRANT THORNTON HOUSE
KETTERING
NN15 6XR

View Document

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/125 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRENVILLE COLLINS / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SHIRLEY COLLINS / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM KETTERING PARKWAY GRANT THORNTON HOUSE KETTERING NN15 6XR

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/09/0110 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/09/997 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company