- Company Overview for RATHBONE PERCEPTION INTERNATIONAL LIMITED (04289528)
- Filing history for RATHBONE PERCEPTION INTERNATIONAL LIMITED (04289528)
- People for RATHBONE PERCEPTION INTERNATIONAL LIMITED (04289528)
- Charges for RATHBONE PERCEPTION INTERNATIONAL LIMITED (04289528)
- Insolvency for RATHBONE PERCEPTION INTERNATIONAL LIMITED (04289528)
- More for RATHBONE PERCEPTION INTERNATIONAL LIMITED (04289528)
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) |
---|---|---|---|
17 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2021 | |
18 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2020 | |
03 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2019 | |
08 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2018 | |
20 Feb 2017 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 February 2017 | |
14 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
23 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
09 Jan 2017 | CH01 | Director's details changed for Victoria Elizabeth Bird on 9 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
22 Dec 2016 | CH03 | Secretary's details changed for Angela Denise Jones on 1 December 2016 | |
01 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
05 Jan 2016 | AD02 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
06 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
04 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
30 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
30 Aug 2013 | AD02 | Register inspection address has been changed | |
07 Jun 2013 | AA | Full accounts made up to 31 August 2012 |