- Company Overview for RISSICK LIMITED (07640106)
- Filing history for RISSICK LIMITED (07640106)
- People for RISSICK LIMITED (07640106)
- Insolvency for RISSICK LIMITED (07640106)
- More for RISSICK LIMITED (07640106)
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) |
---|---|---|---|
11 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Mar 2016 | AD01 |
Registered office address changed from Rissick St Buryan Penzance Cornwall TR19 6HS to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 1 March 2016
|
|
26 Feb 2016 | 4.70 | Declaration of solvency | |
26 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 19 May 2015
Statement of capital on 2015-05-27
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
19 Jul 2013 | CH01 | Director's details changed for Mr Jonathan Burnett on 19 May 2013 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 | |
10 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
19 May 2011 | NEWINC |
Incorporation
|