- Company Overview for RYMEC SOLUTIONS LIMITED (09691425)
- Filing history for RYMEC SOLUTIONS LIMITED (09691425)
- People for RYMEC SOLUTIONS LIMITED (09691425)
- Insolvency for RYMEC SOLUTIONS LIMITED (09691425)
- Registers for RYMEC SOLUTIONS LIMITED (09691425)
- More for RYMEC SOLUTIONS LIMITED (09691425)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Moore & Smalley Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to Derby House 12 Winckley Square Preston PR1 3JJ on 4 September 2018 | |
04 Sep 2018 | MA | Memorandum and Articles of Association | |
03 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | LIQ01 | Declaration of solvency | |
31 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
31 Aug 2018 | SH08 | Change of share class name or designation | |
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 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
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 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
21 Jul 2016 | CH03 | Secretary's details changed for Gareth Hayton on 20 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Mr Andrew Paul Hayton on 20 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Mr Andrew Paul Hayton on 20 July 2016 | |
20 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
20 Jul 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
22 Mar 2016 | SH10 | Particulars of variation of rights attached to shares |