- Company Overview for RYKESH COMMUNICATIONS LIMITED (06759953)
- Filing history for RYKESH COMMUNICATIONS LIMITED (06759953)
- People for RYKESH COMMUNICATIONS LIMITED (06759953)
- Insolvency for RYKESH COMMUNICATIONS LIMITED (06759953)
- More for RYKESH COMMUNICATIONS LIMITED (06759953)
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) |
---|---|---|---|
31 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2019 | |
17 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2018 | |
27 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2017 | |
26 Feb 2016 | AD01 | Registered office address changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 41 Greek Street Stockport Cheshire SK3 8AX on 26 February 2016 | |
24 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
26 Oct 2015 | TM01 | Termination of appointment of Christopher David Fishwick as a director on 24 September 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from The Poult House Ashes Lane Hadlow Tonbridge Kent TN11 9QU to C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 26 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Alex Birchall as a director on 23 October 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
02 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
17 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 |