Advanced company searchLink opens in new window

RCH DEVELOPMENTS (THORNDEN WOODS) LIMITED

Company number 08996928

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)
27 May 2024 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
15 Dec 2022 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to White Maund 44-46 Old Steine Brighton BN1 1NH on 15 December 2022
15 Dec 2022 LIQ01 Declaration of solvency
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-25
03 Nov 2022 PSC04 Change of details for Mr Thomas Rigby Waitt as a person with significant control on 3 November 2022
03 Nov 2022 CH01 Director's details changed for Mr Thomas Rigby Waitt on 3 November 2022
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
20 Sep 2021 AA Micro company accounts made up to 31 October 2020
16 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
04 Dec 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
01 Sep 2020 MR04 Satisfaction of charge 089969280002 in full
01 Sep 2020 MR04 Satisfaction of charge 089969280001 in full
29 Apr 2020 PSC04 Change of details for Mr Richard Charles Hayward as a person with significant control on 25 April 2020
29 Apr 2020 PSC04 Change of details for Mr Laurence John Waitt as a person with significant control on 25 April 2020
29 Apr 2020 PSC04 Change of details for Mr Thomas Rigby Waitt as a person with significant control on 25 April 2020
29 Apr 2020 CH01 Director's details changed for Mr Richard Charles Hayward on 29 April 2020
29 Apr 2020 CH01 Director's details changed for Mr Thomas Rigby Waitt on 29 April 2020
29 Apr 2020 CH01 Director's details changed for Mr Laurence John Waitt on 29 April 2020
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Nov 2019 PSC04 Change of details for Mr Laurence John Waitt as a person with significant control on 7 November 2019