Advanced company searchLink opens in new window

RHINO GROUND ANCHORS LIMITED

Company number 06665258

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)
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