- Company Overview for RIGHT DEALS UK LIMITED (07806441)
- Filing history for RIGHT DEALS UK LIMITED (07806441)
- People for RIGHT DEALS UK LIMITED (07806441)
- Insolvency for RIGHT DEALS UK LIMITED (07806441)
- More for RIGHT DEALS UK LIMITED (07806441)
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) |
---|---|---|---|
18 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
17 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Aug 2022 | AD01 | Registered office address changed from Empire Business Park 311-312 Empire Way Burnley Lancashire BB12 6HH England to Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 17 August 2022 | |
17 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2022 | LIQ02 | Statement of affairs | |
16 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
31 Mar 2021 | AD01 | Registered office address changed from Unit C1-4 Junction 7 Business Park Clayton-Le-Moors Accrington Lancashire BB5 5JW England to Empire Business Park 311-312 Empire Way Burnley Lancashire BB12 6HH on 31 March 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
10 Jul 2017 | AD01 | Registered office address changed from Unit 6, Witton Business Park Cartmell Road Preston Old Road Blackburn Lancashire BB2 2TA to Unit C1-4 Junction 7 Business Park Clayton-Le-Moors Accrington Lancashire BB5 5JW on 10 July 2017 | |
19 May 2017 | TM01 | Termination of appointment of Ron Andrew Jameson as a director on 25 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |