- Company Overview for RYFIX INSTALLATIONS LTD (07769533)
- Filing history for RYFIX INSTALLATIONS LTD (07769533)
- People for RYFIX INSTALLATIONS LTD (07769533)
- Insolvency for RYFIX INSTALLATIONS LTD (07769533)
- More for RYFIX INSTALLATIONS LTD (07769533)
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) |
---|---|---|---|
25 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2021 | |
17 Mar 2020 | AD01 | Registered office address changed from C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 17 March 2020 | |
14 Mar 2020 | LIQ02 | Statement of affairs | |
14 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
23 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
29 Sep 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
27 Jun 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Jun 2018 | PSC01 | Notification of Toby Jerome Ryder as a person with significant control on 3 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
03 Apr 2018 | PSC07 | Cessation of Lee Anthony Sullivan as a person with significant control on 3 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Lee Anthony Sullivan as a director on 3 April 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Toby Jerome Ryder as a director on 3 April 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Apr 2016 | CERTNM |
Company name changed solelle haulage LIMITED\certificate issued on 02/04/16
|
|
02 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|