- Company Overview for RYEFELL LTD (06062295)
- Filing history for RYEFELL LTD (06062295)
- People for RYEFELL LTD (06062295)
- Charges for RYEFELL LTD (06062295)
- Insolvency for RYEFELL LTD (06062295)
- More for RYEFELL LTD (06062295)
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
|
|
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
|
|
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
|
|
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
|
|
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 |