- Company Overview for RYMEC LIMITED (08804720)
- Filing history for RYMEC LIMITED (08804720)
- People for RYMEC LIMITED (08804720)
- Insolvency for RYMEC LIMITED (08804720)
- Registers for RYMEC LIMITED (08804720)
- More for RYMEC LIMITED (08804720)
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
|
|
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 |