Advanced company searchLink opens in new window

RITE-PRICE LIMITED

Company number 05613421

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)
23 May 2016 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Feb 2015 AD01 Registered office address changed from 3 Runwell Gardens Wickford Essex SS11 7DW United Kingdom to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 16 February 2015
05 Jan 2015 600 Appointment of a voluntary liquidator
05 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-12
05 Jan 2015 4.20 Statement of affairs with form 4.19
27 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
30 May 2013 AP01 Appointment of Jamie Armstrong as a director
30 May 2013 TM01 Termination of appointment of Jamie Armstrong as a director
28 May 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Apr 2013 AP01 Appointment of Jamie Armstrong as a director
30 Apr 2013 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
30 Apr 2013 TM01 Termination of appointment of Third Party Formations Limited as a director
30 Apr 2013 TM01 Termination of appointment of Richard Jobling as a director
30 Apr 2013 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 30 April 2013
27 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 27 February 2013
01 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 1 February 2013
06 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders