Advanced company searchLink opens in new window

RYCAN SERVICES LIMITED

Company number 05576190

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)
26 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
13 Feb 2015 AD01 Registered office address changed from Unit 19 Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Premier House Bradford Road Cleckheaton BD19 3TT on 13 February 2015
05 Feb 2015 4.20 Statement of affairs with form 4.19
05 Feb 2015 600 Appointment of a voluntary liquidator
05 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
07 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Dec 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Mr Gary Ryan on 27 September 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Gary Ryan on 1 January 2010
06 Oct 2010 AAMD Amended accounts made up to 30 September 2009
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Feb 2010 AD01 Registered office address changed from 88 Sorby Way Wickersley Rotherham South Yorkshire S66 1DR on 9 February 2010
09 Feb 2010 TM01 Termination of appointment of Jacqueline Canadine as a director
09 Feb 2010 TM02 Termination of appointment of Jacqueline Canadine as a secretary
23 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
16 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008