- Company Overview for RIMANCO LIMITED (08569862)
- Filing history for RIMANCO LIMITED (08569862)
- People for RIMANCO LIMITED (08569862)
- More for RIMANCO LIMITED (08569862)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 12 October 2017 | |
09 Nov 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 12 October 2017 | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2017 | DS01 | Application to strike the company off the register | |
17 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mr Matthew Noon on 1 January 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to Rock Fall, Major House Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS on 20 June 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
28 Jun 2013 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom on 28 June 2013 | |
14 Jun 2013 | NEWINC |
Incorporation
|