J RUSHIN & A TAYLOR LTD

Company Documents

DateDescription
23/12/2123 December 2021 Final Gazette dissolved following liquidation

View Document

23/12/2123 December 2021 Final Gazette dissolved following liquidation

View Document

23/09/2123 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

11/09/1911 September 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009291

View Document

16/08/1916 August 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 35 BILLINGTON ROAD WEST ELMESTHORPE LEICESTER LE9 7SD ENGLAND

View Document

08/08/198 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/198 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/198 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH RUSHIN / 11/01/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM CORNER HOUSE FARM HIGHAM LANE WYKIN VILLAGE HINCKLEY LEICESTERSHIRE LE10 3EF

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSHIN / 11/01/2018

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/12/1222 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1028 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH RUSHIN / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSHIN / 08/01/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: CORNER HOUSE FARM HIGHAM LANE, WYKIN VILLAGE HINKLEY LEICESTERSHIRE LE10 3EF

View Document

16/12/0516 December 2005 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