- Company Overview for RHINO COAT LIMITED (04505706)
- Filing history for RHINO COAT LIMITED (04505706)
- People for RHINO COAT LIMITED (04505706)
- Charges for RHINO COAT LIMITED (04505706)
- Insolvency for RHINO COAT LIMITED (04505706)
- More for RHINO COAT LIMITED (04505706)
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) |
---|---|---|---|
10 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2024 | |
07 Aug 2023 | AD01 | Registered office address changed from Network House Thorn Office Centre Rotherwas Hereford HR2 6JT England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 7 August 2023 | |
07 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2023 | LIQ02 | Statement of affairs | |
30 Jun 2023 | TM01 | Termination of appointment of Terence Michael Fox as a director on 30 June 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Unit 8 Princes Industrial Park Nicholls Road Tipton West Midlands DY4 9LG to Network House Thorn Office Centre Rotherwas Hereford HR2 6JT on 2 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
21 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Dec 2016 | MR01 | Registration of charge 045057060001, created on 29 November 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|