RYEFIELD ASSET MANAGEMENT LIMITED: Filings

  • Overview

    Company NameRYEFIELD ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04582425
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RYEFIELD ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 03, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to 60 Alington Grove Wallington SM6 9NG on Sep 12, 2019

    1 pagesAD01

    Termination of appointment of Jennifer Ann Ballard as a secretary on Feb 05, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Richard Henry Ballard on Jan 01, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Jennifer Ann Ballard on Jan 01, 2014

    1 pagesCH03

    Annual return made up to Dec 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 135
    SH01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Termination of appointment of Catriona Mairi Mccallum as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Leslie John Tasker as a director on Mar 01, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed ryefield LIMITED\certificate issued on 11/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2014

    RES15

    Annual return made up to Dec 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 135
    SH01

    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