RUSHY BP LIMITED

Frankswell House Frankswell House, Charlbury, OX7 3RX, Oxfordshire, England
StatusDISSOLVED
Company No.10248837
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 months, 8 days

SUMMARY

RUSHY BP LIMITED is an dissolved private limited company with number 10248837. It was incorporated 7 years, 11 months, 21 days ago, on 23 June 2016 and it was dissolved 4 months, 8 days ago, on 06 February 2024. The company address is Frankswell House Frankswell House, Charlbury, OX7 3RX, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Coots

Notification date: 2022-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Mary Cox

Notification date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Mrs Nicola Coots

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Mrs Susan Mary Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-23

Psc name: Adrian Spencer Coots

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Douglas Cox

Notification date: 2016-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTIGHT & NOISECHECK LIMITED

THE OLD LAUNDRY BRIDGE STREET,FAREHAM,PO17 6DZ

Number:05827737
Status:ACTIVE
Category:Private Limited Company

AVIRTUAL SERVICES LTD

LEEWARD HOUSE, FITZROY ROAD, EXETER, DEVON FITZROY ROAD,EXETER,EX1 3LJ

Number:11496443
Status:ACTIVE
Category:Private Limited Company

DE7 GROUNDWORKS LTD

29 ANDREW AVENUE,ILKESTON,DE7 5DZ

Number:11850271
Status:ACTIVE
Category:Private Limited Company

GREEN WORLD SOLUTIONS LTD

MSS HOUSE BANKFIELD ROAD,MANCHESTER,M29 8QH

Number:09260261
Status:ACTIVE
Category:Private Limited Company

JAMES CUNNINGHAME LIMITED

BROOKFIELD HOUSE,LINWOOD INDUSTRIAL ESTATE,PA3 3BU

Number:SC057614
Status:ACTIVE
Category:Private Limited Company

MINIPORT SHIPS LTD

61/63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:07030485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source