- Company Overview for RHINO BUILDING SOLUTIONS LTD (07560149)
- Filing history for RHINO BUILDING SOLUTIONS LTD (07560149)
- People for RHINO BUILDING SOLUTIONS LTD (07560149)
- Insolvency for RHINO BUILDING SOLUTIONS LTD (07560149)
- More for RHINO BUILDING SOLUTIONS LTD (07560149)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2021 | |
14 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2020 | |
29 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2019 | AD01 | Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to C/O Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 6 August 2019 | |
05 Aug 2019 | LIQ02 | Statement of affairs | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
03 Jan 2018 | AD01 | Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU to 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 3 January 2018 | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
22 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Paul Douglas Allan on 1 October 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from 10 Yew Tree Close Newton Preston PR4 3TD on 26 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AP01 | Appointment of Mr Paul Douglas Allan as a director |