- Company Overview for RYLATT AUTOMOTIVE LIMITED (04599621)
- Filing history for RYLATT AUTOMOTIVE LIMITED (04599621)
- People for RYLATT AUTOMOTIVE LIMITED (04599621)
- Charges for RYLATT AUTOMOTIVE LIMITED (04599621)
- Insolvency for RYLATT AUTOMOTIVE LIMITED (04599621)
- More for RYLATT AUTOMOTIVE LIMITED (04599621)
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) |
---|---|---|---|
09 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2020 | |
19 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2019 | |
19 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2018 | |
03 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2017 | |
26 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | AD01 | Registered office address changed from Rylatt & Sons Elsoms Way Pinchbeck Spalding Lincolnshire PE11 3JG to C/O Harrisons Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ on 11 July 2016 | |
13 Mar 2016 | AP03 | Appointment of Mr James Jonathan Charles Rylatt as a secretary on 29 February 2016 | |
13 Mar 2016 | TM02 | Termination of appointment of Cooper Rylatt Llp as a secretary on 29 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
24 Aug 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
29 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Jul 2014 | TM01 | Termination of appointment of Lynda Ann Rylatt as a director on 17 July 2014 | |
21 Nov 2013 | CERTNM |
Company name changed john rylatt & son LIMITED\certificate issued on 21/11/13
|
|
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Mr John Rylatt on 1 November 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr James Jonathan Charles Rylatt on 1 November 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Lynda Ann Rylatt on 1 November 2013 | |
01 Nov 2013 | CH04 | Secretary's details changed for Cooper Rylatt Llp on 1 November 2013 |