Advanced company searchLink opens in new window

RYLATT & SONS (COMMERCIALS) LIMITED

Company number 07858751

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jun 2014 TM02 Termination of appointment of Cooper Rylatt Llp as a secretary on 23 June 2014
18 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
31 Jul 2013 AD01 Registered office address changed from Rylatt Ford Elsoms Way Pinchbeck Spalding Lincolnshire PE11 3JG United Kingdom on 31 July 2013
24 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
23 Nov 2012 CH04 Secretary's details changed for Cooper Rylatt Llp on 23 November 2012
18 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Oct 2012 AA01 Previous accounting period shortened from 30 November 2012 to 30 September 2012
18 Oct 2012 AP01 Appointment of Mr James Jonathan Charles Rylatt as a director on 18 October 2012
18 Oct 2012 TM01 Termination of appointment of Claire Mary Rylatt as a director on 18 October 2012
18 Oct 2012 CERTNM Company name changed cooper rylatt (no 1) LIMITED\certificate issued on 18/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-18
18 Oct 2012 AD01 Registered office address changed from C/O C/O Cooper Rylatt Llp 6 Teasel Drive Ely Cambs CB6 3WJ England on 18 October 2012
23 Nov 2011 NEWINC Incorporation