- Company Overview for RYALUX CARPETS LIMITED (00988948)
- Filing history for RYALUX CARPETS LIMITED (00988948)
- People for RYALUX CARPETS LIMITED (00988948)
- Charges for RYALUX CARPETS LIMITED (00988948)
- Insolvency for RYALUX CARPETS LIMITED (00988948)
- More for RYALUX CARPETS LIMITED (00988948)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jun 2019 | AD01 | Registered office address changed from Victoria Mills the Green Ossett West Yorkshire WF5 0AN to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 14 June 2019 | |
13 Jun 2019 | LIQ01 | Declaration of solvency | |
13 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | MR04 | Satisfaction of charge 009889480012 in full | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jul 2018 | AP01 | Appointment of Mr Paul Stevenson as a director on 24 July 2018 | |
25 Jul 2018 | AP03 | Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Roger Salt as a director on 24 July 2018 | |
25 Jul 2018 | TM02 | Termination of appointment of Roger Salt as a secretary on 24 July 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
05 Jun 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 December 2017 | |
24 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
26 Apr 2016 | AAMD | Amended full accounts made up to 30 June 2015 | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Roger Salt on 1 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Neil Rylance on 1 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Darren John Longden on 1 January 2016 | |
25 Jan 2016 | CH03 | Secretary's details changed for Mr Roger Salt on 1 January 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
17 Feb 2015 | MR04 | Satisfaction of charge 5 in full |