- Company Overview for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- Filing history for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- People for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- Charges for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- Insolvency for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- More for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2017 | |
03 Jul 2015 | AD01 | Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU to 79 Caroline Street Birmingham B3 1UP on 3 July 2015 | |
02 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | AC92 | Restoration by order of the court | |
23 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
23 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2013 | |
24 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Oct 2012 | AD01 | Registered office address changed from Unit G14 Lock View Lowfields Business Park Elland West Yorkshire HX5 9HD England on 16 October 2012 | |
15 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | CH03 | Secretary's details changed for Mr Jonathon Lindley on 30 April 2012 | |
04 May 2012 | CH01 | Director's details changed for David Rhodes on 30 April 2012 | |
04 May 2012 | CH01 | Director's details changed for Mrs Sandra Rhodes on 30 April 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
24 Apr 2012 | CH01 | Director's details changed for Mr Jonathon Lindley on 8 April 2012 | |
24 Apr 2012 | CH03 | Secretary's details changed for Mr Jonathon Lindley on 8 April 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Unit G4 Lock View Lowfields Business Park Elland West Yorkshire HX5 9HD England on 24 April 2012 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |