Advanced company searchLink opens in new window

RACHELFIELD LIMITED

Company number 01605143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
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