Advanced company searchLink opens in new window

RYFIX INSTALLATIONS LTD

Company number 07769533

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
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
  • GBP 210
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200