- Company Overview for RYEDALE INNS LIMITED (04496171)
- Filing history for RYEDALE INNS LIMITED (04496171)
- People for RYEDALE INNS LIMITED (04496171)
- Charges for RYEDALE INNS LIMITED (04496171)
- Insolvency for RYEDALE INNS LIMITED (04496171)
- More for RYEDALE INNS LIMITED (04496171)
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 Oct 2018 | BONA | Bona Vacantia disclaimer | |
05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2016 | L64.04 | Dissolution deferment | |
22 Nov 2016 | L64.07 | Completion of winding up | |
27 May 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2014 | COCOMP | Order of court to wind up | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | 1.4 | Notice of completion of voluntary arrangement | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of supervisor | |
27 Jun 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
22 May 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 | |
20 Sep 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 | |
23 Sep 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Apr 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Sep 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Stephen Nicholas Smith on 1 October 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Vanessa Jane Plowman on 1 October 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Julie Amanda Smith on 1 October 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Neil Jamie Mathieson on 1 October 2009 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Sep 2009 | 363a | Return made up to 26/07/09; full list of members |