Advanced company searchLink opens in new window

RYBURN WATER LIMITED

Company number 06921364

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2013 DS01 Application to strike the company off the register
24 Dec 2012 SH19 Statement of capital on 24 December 2012
  • GBP 42,690.0231
14 Dec 2012 CAP-SS Solvency Statement dated 11/12/12
14 Dec 2012 SH08 Change of share class name or designation
14 Dec 2012 SH10 Particulars of variation of rights attached to shares
14 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2012 SH02 Consolidation of shares on 11 December 2012
14 Dec 2012 SH20 Statement by Directors
14 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 11/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
24 Oct 2012 AA01 Previous accounting period extended from 30 June 2012 to 30 September 2012
20 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Geoffrey Nemec on 20 July 2012
10 Jul 2012 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 10 July 2012
23 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Geoffrey Nemec on 2 June 2011
30 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
06 Aug 2010 TM01 Termination of appointment of Colin Mackenzie as a director
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 29 October 2009
  • GBP 57,690
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 29 October 2009
  • GBP 57,690
07 Sep 2009 88(3) Particulars of contract relating to shares