- Company Overview for RIGHTWELL LIMITED (07200756)
- Filing history for RIGHTWELL LIMITED (07200756)
- People for RIGHTWELL LIMITED (07200756)
- More for RIGHTWELL LIMITED (07200756)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 Dec 2015 | DS01 | Application to strike the company off the register | |
03 Dec 2015 | AP01 | Appointment of Mr. Brian Robert Johnstone as a director on 17 October 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 9 Hawthorn Road Denton Manchester M34 3QP to Bramley House 56B Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 2 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Stephen Barker as a director on 17 October 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from Room 9 First Floor Rex Buildings 17 Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 31 December 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE United Kingdom on 10 October 2012 | |
10 Oct 2012 | TM02 | Termination of appointment of Hargreaves Mounteney Limited as a secretary | |
04 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
04 Apr 2012 | CH04 | Secretary's details changed for South Manchester Solicitors Ltd on 4 April 2012 | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
18 Apr 2011 | AD01 | Registered office address changed from 9 Hawthorn Road Denton Tameside M34 3QP on 18 April 2011 | |
17 Apr 2011 | AP04 | Appointment of South Manchester Solicitors Ltd as a secretary | |
12 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association |