Advanced company searchLink opens in new window

TEAM RATHLING LTD

Company number 08859426

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)
24 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2020 LIQ02 Statement of affairs
31 Jan 2020 AD01 Registered office address changed from 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Saxon House Saxon Way Cheltenham GL52 6QX on 31 January 2020
30 Jan 2020 600 Appointment of a voluntary liquidator
30 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-16
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
29 May 2019 AD01 Registered office address changed from 2a Bramley House Bramley Road Nottingham Long Eaton Nottinghamshire NG10 3SX England to 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 29 May 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jul 2018 AD01 Registered office address changed from 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to 2a Bramley House Bramley Road Nottingham Long Eaton Nottinghamshire NG10 3SX on 23 July 2018
03 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
28 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
26 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
28 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
06 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
10 Dec 2014 CH01 Director's details changed for Mrs Samantha Rathling on 10 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Andoly Carolus Rathling on 10 December 2014
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 2
25 Apr 2014 AP01 Appointment of Mr Andoly Carolus Rathling as a director
17 Apr 2014 CERTNM Company name changed MICREV3 LTD\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution