05073555 LIMITED

05073555
ESTATE OFFICE RUSHTON HALL RUSHTON NORTHAMPTONSHIRE NN14 1RR

Documents

Documents
Date Category Description Pages
11 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
18 Mar 2016 officers Change of particulars for director (Mr Simon Richard Hazelton) 2 Buy now
11 Feb 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
01 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
03 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Apr 2014 accounts Annual Accounts 4 Buy now
01 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Apr 2014 resolution Resolution 1 Buy now
01 Apr 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
18 Feb 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Feb 2014 accounts Annual Accounts 5 Buy now
15 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
15 May 2012 accounts Annual Accounts 6 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 accounts Annual Accounts 6 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Mar 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Mar 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 accounts Annual Accounts 7 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
12 Feb 2009 accounts Annual Accounts 7 Buy now
14 Apr 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
14 Apr 2008 officers Director's change of particulars / thomas hazelton / 01/01/2008 1 Buy now
14 Apr 2008 officers Director and secretary's change of particulars / simon hazelton / 01/01/2008 1 Buy now
25 Feb 2008 accounts Annual Accounts 7 Buy now
03 Feb 2008 officers Director resigned 1 Buy now
04 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2007 accounts Annual Accounts 14 Buy now
23 Mar 2007 annual-return Return made up to 15/03/07; full list of members 7 Buy now
20 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
22 May 2006 annual-return Return made up to 15/03/06; full list of members 7 Buy now
07 Apr 2006 accounts Annual Accounts 13 Buy now
15 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2005 annual-return Return made up to 15/03/05; full list of members 7 Buy now
21 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
21 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers New director appointed 1 Buy now
31 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
31 Mar 2004 accounts Accounting reference date extended from 31/03/05 to 31/08/05 1 Buy now
22 Mar 2004 address Registered office changed on 22/03/04 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
15 Mar 2004 incorporation Incorporation Company 13 Buy now