- Company Overview for RYE METAL FINISHING LTD (08202119)
- Filing history for RYE METAL FINISHING LTD (08202119)
- People for RYE METAL FINISHING LTD (08202119)
- Insolvency for RYE METAL FINISHING LTD (08202119)
- More for RYE METAL FINISHING LTD (08202119)
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) |
---|---|---|---|
17 Apr 2023 | LIQ02 | Statement of affairs | |
30 Mar 2023 | AD01 | Registered office address changed from Falcon Lodge Draffin Lane Camber Rye East Sussex TN31 7RA United Kingdom to Verluam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 30 March 2023 | |
30 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
13 Sep 2019 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | PSC07 | Cessation of Michael John Crozier as a person with significant control on 1 April 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
09 Oct 2017 | PSC01 | Notification of Paul Edward Phillips as a person with significant control on 1 April 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 100 Royston Road Byfleet West Byfleet Surrey KT14 7NY to Falcon Lodge Draffin Lane Camber Rye East Sussex TN31 7RA on 4 September 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael John Crozier as a director on 31 March 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Suzanne Louise Cater as a secretary on 31 March 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |