Advanced company searchLink opens in new window

RYMEC LIMITED

Company number 08804720

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)
15 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
27 Dec 2023 AD01 Registered office address changed from , Cowgill Holloway Business Recovery Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR to Cowgill Holloway Business Recovery Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 27 December 2023
07 Mar 2023 CH01 Director's details changed for Mr Andrew Paul Hayton on 7 March 2023
19 Dec 2022 AD01 Registered office address changed from , C/O Moore & Smalley, Kendal House Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, LA9 7RL to Cowgill Holloway Business Recovery Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2022
19 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 LIQ02 Statement of affairs
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
07 Sep 2022 TM02 Termination of appointment of Gareth Leigh Hayton as a secretary on 6 September 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
09 Mar 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
07 May 2019 PSC02 Notification of Rymec Holdings Limited as a person with significant control on 7 May 2019
07 May 2019 PSC07 Cessation of Rymec Solutions Limited as a person with significant control on 7 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
26 Sep 2017 CH01 Director's details changed for Mr Andrew Paul Hayton on 26 September 2017
18 May 2017 CH01 Director's details changed for Mr Andrew Paul Hayton on 18 May 2017
18 May 2017 CH01 Director's details changed for Mr Andrew Paul Hayton on 17 May 2017