- Company Overview for RACHELFIELD LIMITED (01605143)
- Filing history for RACHELFIELD LIMITED (01605143)
- People for RACHELFIELD LIMITED (01605143)
- Charges for RACHELFIELD LIMITED (01605143)
- Insolvency for RACHELFIELD LIMITED (01605143)
- More for RACHELFIELD LIMITED (01605143)
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) |
---|---|---|---|
07 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2023 | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 23 September 2021 | |
23 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2021 | LIQ01 | Declaration of solvency | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
17 Aug 2020 | MR05 | All of the property or undertaking has been released from charge 2 | |
03 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
26 Jul 2018 | CH03 | Secretary's details changed for Mr Philip Burleigh on 26 July 2018 | |
26 Jul 2018 | PSC04 | Change of details for Mr Philip Burleigh as a person with significant control on 26 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Philip Burleigh on 26 July 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |