- Company Overview for RIXIL CONSULTANCY LIMITED (06553395)
- Filing history for RIXIL CONSULTANCY LIMITED (06553395)
- People for RIXIL CONSULTANCY LIMITED (06553395)
- Insolvency for RIXIL CONSULTANCY LIMITED (06553395)
- More for RIXIL CONSULTANCY LIMITED (06553395)
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) |
---|---|---|---|
15 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2012 | AD01 | Registered office address changed from 259 Edleston Road Crewe Cheshire CW2 7EA on 14 February 2012 | |
14 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 |
Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr Roger Walters on 10 April 2010 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN | |
18 Apr 2008 | 288a | Director appointed mr roger stephen walters | |
18 Apr 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
18 Apr 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
02 Apr 2008 | NEWINC | Incorporation |