Advanced company searchLink opens in new window

RIXIL FINANCE LIMITED

Company number 06553556

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)
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1,000
20 Jul 2012 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 20 July 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
01 Sep 2011 TM01 Termination of appointment of Yehiam Avissar as a director
01 Sep 2011 AP01 Appointment of Sannie Agnes Paul as a director
26 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
26 Mar 2010 CH04 Secretary's details changed for Capital Securities Limited on 1 November 2009
26 Mar 2010 CH01 Director's details changed for Yehiam Avissar on 1 November 2009
19 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Jun 2009 363a Return made up to 17/06/09; full list of members
11 May 2009 363a Return made up to 06/05/09; full list of members
16 Jan 2009 123 Gbp nc 100/1000 03/04/08
15 Jan 2009 363a Return made up to 15/01/09; full list of members
06 Jan 2009 288a Director appointed yehiam avissar
06 Jan 2009 288a Secretary appointed capital securities LIMITED
06 Jan 2009 287 Registered office changed on 06/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN
30 Dec 2008 288b Appointment Terminated Director aderyn hurworth
30 Dec 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
24 Sep 2008 288b Appointment Terminated Director hanover directors LIMITED