RUTHERFORD IT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Final Gazette dissolved following liquidation |
| 31/10/2531 October 2025 New | Final Gazette dissolved following liquidation |
| 31/07/2531 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 04/06/254 June 2025 | Liquidators' statement of receipts and payments to 2025-04-03 |
| 06/06/246 June 2024 | Liquidators' statement of receipts and payments to 2024-04-03 |
| 05/05/235 May 2023 | Statement of affairs |
| 15/04/2315 April 2023 | Registered office address changed from Menston Lodge Bingley Road Menston Ilkley LS29 6JY England to The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS on 2023-04-15 |
| 15/04/2315 April 2023 | Resolutions |
| 15/04/2315 April 2023 | Resolutions |
| 15/04/2315 April 2023 | Appointment of a voluntary liquidator |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
| 02/12/222 December 2022 | Micro company accounts made up to 2021-11-30 |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 30/10/2130 October 2021 | Micro company accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 26/02/1926 February 2019 | DISS40 (DISS40(SOAD)) |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 19/02/1919 February 2019 | FIRST GAZETTE |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 36 LAYTON LANE RAWDON LEEDS WEST YORKSHIRE LS19 6RG |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 27/05/1727 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 25/02/1725 February 2017 | DISS40 (DISS40(SOAD)) |
| 21/02/1721 February 2017 | FIRST GAZETTE |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 07/01/167 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 27/11/1427 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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