RUSHYFALL LIMITED

Company Documents

DateDescription
18/02/2318 February 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Final Gazette dissolved following liquidation

View Document

18/11/2218 November 2022 Return of final meeting in a members' voluntary winding up

View Document

24/10/2224 October 2022 Liquidators' statement of receipts and payments to 2022-10-05

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Registered office address changed from 57 Castle Stead Drive Cullingworth Bradford BD13 5FD United Kingdom to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 2021-10-19

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 57 CASTLE STEAD DRIVE CULLINGWORTH BD13 5FU ENGLAND

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLARK / 12/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 5 RUSHY FALL MEADOW KEIGHLEY BD22 7AZ

View Document

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

View Accounts

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE LEANNE CLARK / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE LEANNE CLARK / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLARK / 16/03/2018

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLARK / 01/05/2017

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS DEBBIE LEANNE CLARK

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Accounts

21/07/1521 July 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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