Advanced company searchLink opens in new window

RHODES MACHINERY LIMITED

Company number 09402233

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2017 AA Micro company accounts made up to 31 January 2017
09 Dec 2017 AD01 Registered office address changed from Hainault House Billet Road Romford RM6 5SX England to 308 Linthorpe Road Suite 1 Middlesbrough TS1 3QX on 9 December 2017
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2017 TM01 Termination of appointment of Asad Raza Mirza as a director on 8 September 2017
21 Sep 2017 AD01 Registered office address changed from 30 Claremont Road Smethwick B66 4JY England to Hainault House Billet Road Romford RM6 5SX on 21 September 2017
21 Sep 2017 PSC01 Notification of Peter Goldberg as a person with significant control on 7 September 2017
21 Sep 2017 AP01 Appointment of Mr Peter Goldberg as a director on 7 September 2017
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AD01 Registered office address changed from Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX to 30 Claremont Road Smethwick B66 4JY on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Christopher Rhodes as a director on 27 February 2017
27 Feb 2017 AP01 Appointment of Mr Asad Raza Mirza as a director on 27 February 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
22 Jun 2016 AD01 Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX on 22 June 2016
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted