Advanced company searchLink opens in new window

RYAN WILKS LIMITED

Company number 07953510

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)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2018 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD on 31 July 2018
27 Jul 2018 LIQ01 Declaration of solvency
27 Jul 2018 600 Appointment of a voluntary liquidator
27 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-10
16 May 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
22 Feb 2016 CH01 Director's details changed for Mr Stephen James Ryan on 17 February 2016
22 Feb 2016 CH01 Director's details changed for Mr Christopher Wilks on 17 February 2016
22 Feb 2016 CH01 Director's details changed for Mr Robert Edward Joseph Ryall on 17 February 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
28 Feb 2014 CH01 Director's details changed for Mr Christopher Wilks on 17 February 2014
28 Feb 2014 CH01 Director's details changed for Mr Stephen James Ryan on 17 February 2014
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Oct 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 2 October 2013
25 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders