Advanced company searchLink opens in new window

RYLATT AUTOMOTIVE LIMITED

Company number 04599621

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
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
  • GBP 173,000
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
  • GBP 173,000
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
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 173,000
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