Advanced company searchLink opens in new window

RHINO BUILDING SOLUTIONS LTD

Company number 07560149

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-12
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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