RUSH DRINKS LTD
Status | LIQUIDATION |
Company No. | 04578318 |
Category | Private Limited Company |
Incorporated | 31 Oct 2002 |
Age | 21 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
RUSH DRINKS LTD is an liquidation private limited company with number 04578318. It was incorporated 21 years, 8 months, 30 days ago, on 31 October 2002. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2023
Action Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2023
Action Date: 06 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-06
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation miscellaneous
Date: 28 Mar 2022
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of state release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2022
Action Date: 06 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2021
Action Date: 06 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2020
Action Date: 06 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2013-12-06
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
Change date: 2020-05-18
Old address: Rooney Associates Capital House 2 Market Street Atherton Manchester M46 0DN
New address: C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-04
Old address: Harrison & Co Enterprise Centre 1 Beeches Road Office No 7 West Bromwich West Midlands B70 6QE
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: C/O Rooney Associates 2Nd Floor 19 Castle Street Liverpool Merseyside L2 4SX
Documents
Change registered office address company with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-14
Old address: Capital House 2 Market Street Atherton Manchester M46 0DN United Kingdom
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-07
Old address: Unit 4 Withins Road Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9UD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-27
Old address: Ashpoole House Sandy Lane Lowton Warrington WA3 1BG
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Frank Ashton
Documents
Legacy
Date: 30 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 20/04/09\gbp si 4@1=4\gbp ic 854/858\
Documents
Legacy
Date: 29 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/04/09
Documents
Resolution
Date: 29 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 19 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atomic energy drink (uk) LTD\certificate issued on 19/02/04
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 17 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/05/03--------- £ si 425@1=425 £ ic 425/850
Documents
Resolution
Date: 02 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/05/03--------- £ si 424@1=424 £ ic 1/425
Documents
Legacy
Date: 13 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 22/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1A HARRISON DRIVE,ESSEX,CM7 1DE
Number: | 03676298 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH
Number: | 04551729 |
Status: | ACTIVE |
Category: | Private Limited Company |
R E WEST HEATING & PLUMBING LIMITED
RIVERSIDE HOUSE,WELWYN,AL6 9EN
Number: | 11839936 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE NETWORK SERVICES LIMITED
52 MULWYCH ROAD,BIRMINGHAM,B33 0BN
Number: | 05015075 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 DRYCLOUGH ROAD,HUDDERSFIELD,HD4 5HX
Number: | 08856223 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORVELL HOUSE,LANGPORT,TA10 9JD
Number: | 11097807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |