- Company Overview for RIMA FREIGHT SERVICES LIMITED (02537589)
- Filing history for RIMA FREIGHT SERVICES LIMITED (02537589)
- People for RIMA FREIGHT SERVICES LIMITED (02537589)
- Charges for RIMA FREIGHT SERVICES LIMITED (02537589)
- Insolvency for RIMA FREIGHT SERVICES LIMITED (02537589)
- More for RIMA FREIGHT SERVICES LIMITED (02537589)
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 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2019 | L64.07 | Completion of winding up | |
19 Nov 2018 | COCOMP | Order of court to wind up | |
13 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
05 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2017 | AD01 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 26 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
17 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | TM01 | Termination of appointment of June Rose Blake as a director on 6 March 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of June Blake as a secretary on 6 March 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | CH01 | Director's details changed for Ms June Rose Blake on 1 February 2012 | |
05 Sep 2014 | CH03 | Secretary's details changed for June Blake on 1 February 2012 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Oct 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders |