- Company Overview for RYEDALE SOLUTIONS LTD (07271878)
- Filing history for RYEDALE SOLUTIONS LTD (07271878)
- People for RYEDALE SOLUTIONS LTD (07271878)
- Insolvency for RYEDALE SOLUTIONS LTD (07271878)
- More for RYEDALE SOLUTIONS LTD (07271878)
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) |
---|---|---|---|
26 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2017 | AD01 | Registered office address changed from Unit 3 st Maurices Road York North Yorkshire YO31 7JA to 11 Clifton Moor Business Village James Nicholson Link Clifton Moor York YO30 4XG on 14 March 2017 | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
02 Jan 2015 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | TM01 | Termination of appointment of Shirley Ann Thorpe as a director on 1 December 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AP01 | Appointment of Mr Steven Thorpe as a director | |
20 May 2014 | AD01 | Registered office address changed from Ridings House the Ropewalk Hallfield Road York North Yorkshire YO31 7XG United Kingdom on 20 May 2014 | |
13 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
20 Jul 2012 | AP01 | Appointment of Mrs Shirley Ann Thorpe as a director | |
20 Jul 2012 | TM01 | Termination of appointment of Steven Thorpe as a director | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off |