Advanced company searchLink opens in new window

RHODES & RHODES (MANAGEMENT SERVICES) LIMITED

Company number 00991247

Filter by category

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)
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
04 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
28 Jan 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 January 2019
17 Jan 2019 LIQ01 Declaration of solvency
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2018 AA01 Previous accounting period shortened from 28 March 2017 to 27 March 2017
18 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
20 Dec 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
05 Dec 2017 PSC04 Change of details for Mr Graham John West as a person with significant control on 6 April 2016
14 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
08 Mar 2017 AD01 Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 8 March 2017
26 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 6
30 Apr 2015 AP01 Appointment of Mr Graham John West as a director on 17 April 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 6
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 6