Advanced company searchLink opens in new window

RILWOOD ASSOCIATES LIMITED

Company number 04752143

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
06 Jul 2020 CS01 Confirmation statement made on 2 May 2020 with updates
06 Jul 2020 AD01 Registered office address changed from Hermes House Manor Road Horsforth Leeds LS18 4DX England to Hermes House Manor Road Horsforth Leeds LS18 4DX on 6 July 2020
06 Jan 2020 AD01 Registered office address changed from Springwood House Low Lane Horsforth Leeds LS18 5NU to Hermes House Manor Road Horsforth Leeds LS18 4DX on 6 January 2020
02 Jan 2020 AA Accounts for a small company made up to 30 March 2019
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
22 Mar 2019 AA Accounts for a small company made up to 30 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
29 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
03 Sep 2013 AD01 Registered office address changed from Wira House, Wira Business Park West Park Ring Road Leeds West Yorkshire LS16 6EB on 3 September 2013
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 CH01 Director's details changed for Mr Wayne Underwood on 7 June 2013