RYLANDS ASSOCIATES LIMITED: Filings
Overview
| Company Name | RYLANDS ASSOCIATES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08078921 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RYLANDS ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 26, 2025 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2024 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2023 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2022 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Jun 01, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2021 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2020 | 18 pages | LIQ03 | ||||||||||
Change of membership of creditors or liquidation committee | 11 pages | COM2 | ||||||||||
Establishment of creditors or liquidation committee | 7 pages | COM1 | ||||||||||
Registered office address changed from Unit 7 Millhead Way Purdeys Industrial Estate Southend on Sea England to Devonshire House 60 Goswell Road London EC1M 7AD on Sep 10, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE England to Unit 7 Millhead Way Purdeys Industrial Estate Southend on Sea on Jun 27, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tracy Jane Massey as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Notification of Kevin Webb as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Stephen William Whybrow as a person with significant control on May 17, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen William Whybrow as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Lancaster House Aviation Way Southend on Sea Essex SS2 6UN England to 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on May 17, 2019 | 1 pages | AD01 | ||||||||||
Notification of Stephen William Whybrow as a person with significant control on Apr 09, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Stephen William Whybrow as a director on Apr 09, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Grant Cooper as a person with significant control on Apr 09, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Grant Cooper as a director on Apr 09, 2019 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
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