Advanced company searchLink opens in new window

RYTON MILITARIA LIMITED

Company number 08177770

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 June 2018
16 Jul 2017 LIQ02 Statement of affairs
16 Jul 2017 600 Appointment of a voluntary liquidator
16 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
27 Jun 2017 AD01 Registered office address changed from Deepcroft West Carr Road Retford Nottinghamshire DN22 7SW to Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 27 June 2017
22 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 160
02 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 160
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 160
15 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase issued share capital 15/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
02 Oct 2012 CERTNM Company name changed hsr law new co 40 LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
13 Sep 2012 AP03 Appointment of Karen Jane Tuck as a secretary
13 Sep 2012 AP01 Appointment of Lyndsay Joanne Innes as a director
13 Sep 2012 AD01 Registered office address changed from 8 South Parade Doncaster South Yorkshire DN1 2ED England on 13 September 2012
06 Sep 2012 TM01 Termination of appointment of Andrew Best as a director
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 150
06 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 31/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted