- Company Overview for RHINO GROUND ANCHORS LIMITED (06665258)
- Filing history for RHINO GROUND ANCHORS LIMITED (06665258)
- People for RHINO GROUND ANCHORS LIMITED (06665258)
- More for RHINO GROUND ANCHORS LIMITED (06665258)
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) |
---|---|---|---|
29 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
29 Aug 2012 | AD02 | Register inspection address has been changed | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
03 Jun 2011 | DS02 | Withdraw the company strike off application | |
02 Jun 2011 | AP01 | Appointment of Richard Willisford Perry as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Philip Michael Stanley as a director | |
02 Jun 2011 | AD01 | Registered office address changed from Spyra-Base House 9 Calder Close Priorslee Telford Shropshire TF2 9SW United Kingdom on 2 June 2011 | |
02 Jun 2011 | TM01 | Termination of appointment of Michael Powell as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Brent Powell as a director | |
29 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2011 | DS01 | Application to strike the company off the register | |
24 Nov 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB England on 24 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Mr Philip Michael Stanley on 5 August 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Mr Richard Willisford Perry on 5 August 2010 | |
06 Oct 2010 | TM01 | Termination of appointment of Philip Stanley as a director | |
06 Oct 2010 | TM02 | Termination of appointment of Richard Perry as a secretary | |
06 Oct 2010 | TM01 | Termination of appointment of Richard Perry as a director | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Apr 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 October 2009 | |
20 Jan 2010 | AD01 | Registered office address changed from 3 Malthouse Road Tipton West Midlands DY4 9AE on 20 January 2010 | |
07 Oct 2009 | AP03 | Appointment of Richard Willisford Perry as a secretary | |
07 Oct 2009 | AR01 | Annual return made up to 5 August 2009 with full list of shareholders |