RUSHWORTH & PARTNERS 2008 LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

09/06/169 June 2016 COMPANY NAME CHANGED RUSHWORTH & PARTNERS LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

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

View Accounts

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR INDUSTRY INVESTMENT GROUP LIMITED

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR APPOINTED MRS GEMMA LOUISE PINNER

View Document

21/12/1321 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA APTHORPE

View Document

27/10/1327 October 2013 CORPORATE DIRECTOR APPOINTED INDUSTRY INVESTMENT GROUP LIMITED

View Document

14/10/1314 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN RUSHWORTH

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS PAMELA JANE APTHORPE

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GARY RUSHWORTH / 01/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM, 20 SPAYNE ROAD, BOSTON, LINCOLNSHIRE, PE21 6JP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/01/101 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROWLEY

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/05/095 May 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR JUSTIN GARY RUSHWORTH

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

05/01/095 January 2009 DIRECTOR APPOINTED STEPHEN ALAN ROWLEY

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN RUSHWORTH

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY INDUSTRY INVESTMENT GROUP LIMITED

View Document

06/11/086 November 2008 SECRETARY APPOINTED INDUSTRY INVESTMENT GROUP LIMITED

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY BELINDA BUTTERY

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED R T BLACK & CO LIMITED CERTIFICATE ISSUED ON 30/10/08

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BELINDA BUTTERY / 29/08/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RUSHWORTH / 01/08/2008

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED BLACK & SEVERN NOMINEES & SECRETARIES LIMITED CERTIFICATE ISSUED ON 29/08/08

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / BELINDA BUTTERY / 01/08/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RUSHWORTH / 01/08/2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, 10 WORMGATE, BOSTON, LINCOLNSHIRE, PE21 6NP

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 17 MAIN RIDGE WEST, BOSTON, LINCOLNSHIRE PE21 6SS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 20 KIRKGATE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE LS25 6BL

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/04

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED RUSHWORTH & PARTNERS NOMINEES & SECRETARIES LIMITED CERTIFICATE ISSUED ON 22/08/03

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED RUSHWORTH HELLIWELL & PARTNERS L IMITED CERTIFICATE ISSUED ON 19/10/00

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information