Advanced company searchLink opens in new window

RHINO PROJECTS LIMITED

Company number 08490944

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)
28 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2018 LIQ02 Statement of affairs
28 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 13 September 2018
16 Oct 2017 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 16 October 2017
10 Oct 2017 600 Appointment of a voluntary liquidator
10 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
26 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
11 May 2017 AD01 Registered office address changed from Ascendis 2nd Floor, 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jan 2017 AP01 Appointment of Mr Philip Mark Howard as a director on 27 January 2017
18 Nov 2016 CERTNM Company name changed mj shopfit & joinery LTD\certificate issued on 18/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
10 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AR01 Annual return made up to 14 May 2014
Statement of capital on 2014-05-29
  • GBP 100
21 Feb 2014 TM01 Termination of appointment of Michael Jones as a director
26 Sep 2013 AP01 Appointment of Mr Noel Tierney as a director
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 200
22 Aug 2013 SH08 Change of share class name or designation
22 Aug 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2013 AP01 Appointment of Mr Michael Jones as a director
26 Apr 2013 TM01 Termination of appointment of Mark Jones as a director
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)