Advanced company searchLink opens in new window

RYEFORD SUPERB LTD

Company number 08949963

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
01 Jun 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 1 June 2018
15 May 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
27 Feb 2018 AD01 Registered office address changed from 69 Reavell Place Ipswich IP2 0ET England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018
27 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
27 Feb 2018 TM01 Termination of appointment of Joseph Sands Taylor as a director on 20 February 2018
27 Feb 2018 PSC07 Cessation of Joseph Sands Taylor as a person with significant control on 20 February 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 6 July 2017
17 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Reavell Place Ipswich IP2 0ET on 17 July 2017
17 Jul 2017 AP01 Appointment of Mr Joseph Sands Taylor as a director on 6 July 2017
17 Jul 2017 PSC01 Notification of Joseph Sands Taylor as a person with significant control on 6 July 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
10 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Stephen Stringer as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 106 Castle Street Grimsby DN32 7LA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
29 Jun 2016 AP01 Appointment of Stephen Stringer as a director on 22 June 2016
29 Jun 2016 AD01 Registered office address changed from 10 Kentford Road Bolton BL1 2JL United Kingdom to 106 Castle Street Grimsby DN32 7LA on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Daniel Bluff as a director on 22 June 2016
28 Apr 2016 AP01 Appointment of Daniel Bluff as a director on 20 April 2016