Advanced company searchLink opens in new window

RIETSCHLE (UK) LIMITED

Company number 01401735

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)
07 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
07 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
28 May 2010 TM01 Termination of appointment of Jonathan Warr as a director
02 Dec 2009 AD01 Registered office address changed from Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW on 2 December 2009
06 Nov 2009 600 Appointment of a voluntary liquidator
06 Nov 2009 4.70 Declaration of solvency
06 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-29
24 Sep 2009 AA Full accounts made up to 31 December 2008
03 Sep 2009 288b Appointment Terminated Director philip brookson
25 Aug 2009 288a Director appointed mr jonathan peter warr
25 Aug 2009 288b Appointment Terminated Director jeremy steele
25 Aug 2009 288a Director appointed mr mark elliott grummett
20 May 2009 363a Return made up to 20/05/09; full list of members
23 Jan 2009 288c Director's Change of Particulars / philip brookson / 23/01/2009 / HouseName/Number was: , now: 6; Street was: 76 the meadow, now: mayflower close; Area was: , now: crawley; Post Town was: copthorne, now: ; Post Code was: RH10 3RQ, now: RH10 7WH
14 Jan 2009 288b Appointment Terminated Director gareth jones
09 Oct 2008 AA Full accounts made up to 31 December 2007
24 Sep 2008 288a Director appointed mr jeremy steele
23 Sep 2008 288b Appointment Terminated Director tracy pagliara
11 Jun 2008 363a Return made up to 23/05/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
30 May 2007 363a Return made up to 23/05/07; full list of members
14 Apr 2007 287 Registered office changed on 14/04/07 from: unit 1 waterbrook estate waterbrook road alton hampshire GU34 2UD
03 Apr 2007 288b Secretary resigned
03 Apr 2007 288a New secretary appointed