RUSH CYCLE ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
| 19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
| 19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
| 19/07/2419 July 2024 | Return of final meeting in a members' voluntary winding up |
| 01/11/231 November 2023 | Resolutions |
| 01/11/231 November 2023 | Resolutions |
| 01/11/231 November 2023 | Declaration of solvency |
| 29/08/2329 August 2023 | Appointment of a voluntary liquidator |
| 29/08/2329 August 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2023-08-29 |
| 29/08/2329 August 2023 | Resolutions |
| 29/08/2329 August 2023 | Resolutions |
| 29/08/2329 August 2023 | Declaration of solvency |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2023-06-30 |
| 12/07/2312 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
| 16/06/2116 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
| 15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TILDEN / 01/10/2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/10/1529 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/11/1425 November 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND |
| 07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/10/133 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/10/1219 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/10/1127 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
| 04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TILDEN / 21/09/2010 |
| 29/10/1029 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
| 07/10/097 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/10/083 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TILDEN / 19/09/2008 |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/07/0814 July 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
| 12/10/0712 October 2007 | DIRECTOR RESIGNED |
| 12/10/0712 October 2007 | NEW DIRECTOR APPOINTED |
| 12/10/0712 October 2007 | NEW SECRETARY APPOINTED |
| 12/10/0712 October 2007 | SECRETARY RESIGNED |
| 21/09/0721 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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