Advanced company searchLink opens in new window

RYE METAL FINISHING LTD

Company number 08202119

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-17
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