- Company Overview for RHINO PROJECTS LIMITED (08490944)
- Filing history for RHINO PROJECTS LIMITED (08490944)
- People for RHINO PROJECTS LIMITED (08490944)
- Insolvency for RHINO PROJECTS LIMITED (08490944)
- More for RHINO PROJECTS LIMITED (08490944)
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
|
|
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
|
|
10 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
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
|
|
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
|
|
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
|
|
22 Aug 2013 | SH08 | Change of share class name or designation | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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
|