- Company Overview for RYCAN SERVICES LIMITED (05576190)
- Filing history for RYCAN SERVICES LIMITED (05576190)
- People for RYCAN SERVICES LIMITED (05576190)
- Insolvency for RYCAN SERVICES LIMITED (05576190)
- More for RYCAN SERVICES LIMITED (05576190)
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
|
|
07 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
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
|
|
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 |