Advanced company searchLink opens in new window

RIGHTSON LIMITED

Company number 06472073

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)
28 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 January 2010
28 Apr 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
28 Apr 2011 AD01 Registered office address changed from Gable Cottage Chase Farm Little Horwood Buckinghamshire MK17 0PP on 28 April 2011
08 Mar 2011 TM02 Termination of appointment of Rachel Morrell Swain as a secretary
08 Mar 2011 TM01 Termination of appointment of Richard Swain as a director
08 Mar 2011 AP01 Appointment of Paul James Sturgess as a director
02 Nov 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
02 Nov 2010 RESOLUTIONS Resolutions
  • RESMISC ‐ Resmisc- Variation Order
17 Aug 2010 AR01 Annual return made up to 14 January 2009 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 January 2009
14 Apr 2010 AD01 Registered office address changed from 15 Whipcord Lane Chester Cheshire CH1 4DH on 14 April 2010
11 Dec 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Dec 2009 AC92 Restoration by order of the court
01 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Secretary resigned
12 Feb 2008 288a New secretary appointed
12 Feb 2008 288a New director appointed
12 Feb 2008 287 Registered office changed on 12/02/08 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
14 Jan 2008 NEWINC Incorporation