Advanced company searchLink opens in new window

RISEHOW HYDRAULICS LIMITED

Company number 04978748

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2015 DS01 Application to strike the company off the register
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Mar 2014 CH01 Director's details changed for Mr Mark Telford on 28 March 2014
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
25 Sep 2013 MEM/ARTS Memorandum and Articles of Association
25 Sep 2013 CC04 Statement of company's objects
25 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP United Kingdom on 12 July 2012
11 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
27 Feb 2012 AD01 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ on 27 February 2012
21 Feb 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Apr 2011 AA01 Previous accounting period shortened from 30 November 2010 to 31 August 2010
01 Apr 2011 AP01 Appointment of a director
01 Apr 2011 TM01 Termination of appointment of Glynn Chisholm as a director
25 Feb 2011 AP01 Appointment of Mr Glynn James Chisholm as a director
09 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
20 Oct 2010 TM02 Termination of appointment of John Belford as a secretary
10 Sep 2010 AP01 Appointment of Mr Mark Telford as a director
10 Sep 2010 TM01 Termination of appointment of Andrew Bradley as a director