Advanced company searchLink opens in new window

RYEFELL LTD

Company number 06062295

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 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
01 Sep 2018 600 Appointment of a voluntary liquidator
01 Sep 2018 LIQ10 Removal of liquidator by court order
10 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
11 Nov 2016 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 11 November 2016
29 Sep 2016 AD01 Registered office address changed from 5 Prospect House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 29 September 2016
02 Aug 2016 4.20 Statement of affairs with form 4.19
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
04 Jul 2016 AD01 Registered office address changed from Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to 5 Prospect House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 4 July 2016
21 May 2016 TM01 Termination of appointment of Ross Jordan Walker as a director on 13 May 2016
06 Apr 2016 AP01 Appointment of Mr Ross Jordan Walker as a director on 6 April 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
16 Dec 2014 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 16 December 2014
29 Aug 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
13 May 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
05 Nov 2013 AD01 Registered office address changed from 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST on 5 November 2013
04 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders