- Company Overview for RIGHTSON LIMITED (06472073)
- Filing history for RIGHTSON LIMITED (06472073)
- People for RIGHTSON LIMITED (06472073)
- More for RIGHTSON LIMITED (06472073)
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
|
|
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
|
|
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
|
|
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 |