Advanced company searchLink opens in new window

RYCOTE PARTNERSHIP LIMITED

Company number 06853039

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
26 Sep 2019 SH20 Statement by Directors
26 Sep 2019 SH19 Statement of capital on 26 September 2019
  • GBP 0.10
26 Sep 2019 CAP-SS Solvency Statement dated 26/09/19
26 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2019 TM01 Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
22 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
23 Nov 2018 CH01 Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018
27 Sep 2018 PSC02 Notification of Vitec Investments Limited as a person with significant control on 17 September 2018
27 Sep 2018 AP01 Appointment of Mr Martin Jon Green as a director on 17 September 2018
27 Sep 2018 AP01 Appointment of Mrs Katharina Helen Marie Kearney-Croft as a director on 17 September 2018
27 Sep 2018 AP01 Appointment of Mr Jonathan Mark Bolton as a director on 17 September 2018
27 Sep 2018 AP03 Appointment of Mr Jonathan Mark Bolton as a secretary on 17 September 2018
27 Sep 2018 TM01 Termination of appointment of David Peter Ransome as a director on 17 September 2018
27 Sep 2018 TM01 Termination of appointment of Simon Rupert Lloyd Davies as a director on 17 September 2018
27 Sep 2018 TM01 Termination of appointment of Odette Margaret Lloyd Davies as a director on 17 September 2018
27 Sep 2018 TM02 Termination of appointment of David Peter Ransome as a secretary on 17 September 2018
27 Sep 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
27 Sep 2018 PSC07 Cessation of Simon Rupert Lloyd Davies as a person with significant control on 17 September 2018
27 Sep 2018 PSC07 Cessation of Odette Margaret Lloyd Davies as a person with significant control on 17 September 2018
27 Sep 2018 AD01 Registered office address changed from Libbys Drive Slad Road Stroud GL5 1RN to Bridge House Heron Square Richmond TW9 1EN on 27 September 2018
10 Sep 2018 AA Total exemption full accounts made up to 30 April 2018