RYSBRIDGE ESTATES LIMITED: Filings
Overview
| Company Name | RYSBRIDGE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02178607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RYSBRIDGE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 39 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2017 | 28 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2016 | 31 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2015 | 33 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2014 | 33 pages | 4.68 | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Apr 22, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicolae Christopher Ratiu as a director on Feb 14, 2013 | 2 pages | TM01 | ||||||||||
Appointment of Mr William Robert Starn as a director on Mar 14, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jagtar Singh as a director on May 08, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Mar 31, 2012 | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Blurton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 21 pages | AR01 | ||||||||||
Director's details changed for Andrew Francis Blurton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0