Advanced company searchLink opens in new window

RKH RESOLUTIONS LIMITED

Company number 02996671

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
25 Jul 2016 SH20 Statement by Directors
25 Jul 2016 SH19 Statement of capital on 25 July 2016
  • GBP 1
25 Jul 2016 CAP-SS Solvency Statement dated 21/07/16
25 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 21/07/2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 97,174.6
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 10,704.4
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
11 Apr 2016 CONNOT Change of name notice
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS02 Withdraw the company strike off application
27 Nov 2015 DS01 Application to strike the company off the register
11 Nov 2015 TM01 Termination of appointment of Ian Richardson as a director on 11 November 2015
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,096.6
12 May 2015 AP01 Appointment of William David Bloomer as a director on 29 April 2015
12 May 2015 AP01 Appointment of Ian Richardson as a director on 29 April 2015
01 May 2015 TM01 Termination of appointment of Andrew Tuffield as a director on 29 April 2015
01 May 2015 TM01 Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015
30 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
30 Apr 2015 AD01 Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on 30 April 2015
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014