Advanced company searchLink opens in new window

RIGWELL LTD

Company number 04262329

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)
14 Aug 2024 MR01 Registration of charge 042623290007, created on 13 August 2024
06 Aug 2024 MR01 Registration of charge 042623290006, created on 31 July 2024
05 Jul 2024 MR01 Registration of charge 042623290005, created on 2 July 2024
02 Jul 2024 MR01 Registration of charge 042623290004, created on 24 June 2024
19 Jun 2024 PSC04 Change of details for Mr Jacob Halpern as a person with significant control on 19 June 2024
19 Jun 2024 PSC07 Cessation of Jeremy Rose as a person with significant control on 19 June 2024
19 Jun 2024 TM01 Termination of appointment of Jeremy Rose as a director on 19 June 2024
26 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
21 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
29 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
27 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
08 Mar 2023 MR04 Satisfaction of charge 042623290002 in full
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Aug 2022 MR01 Registration of charge 042623290003, created on 22 July 2022
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
06 Mar 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
25 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
13 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from C/O C/O Lopian Gross Barnet & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester Greater Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 13 March 2019