Advanced company searchLink opens in new window

RYES SCHOOL LIMITED(THE)

Company number 02107585

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)
19 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
19 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2014 4.68 Liquidators' statement of receipts and payments to 23 December 2013
03 Jan 2014 4.33 Resignation of a liquidator
29 May 2013 4.68 Liquidators' statement of receipts and payments to 27 March 2013
24 May 2012 2.24B Administrator's progress report to 28 March 2012
28 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Dec 2011 2.24B Administrator's progress report to 27 October 2011
18 Nov 2011 TM01 Termination of appointment of Miles Carter as a director
18 Nov 2011 TM02 Termination of appointment of Miles Carter as a secretary
11 Nov 2011 F2.18 Notice of deemed approval of proposals
08 Jul 2011 2.16B Statement of affairs with form 2.14B
27 Jun 2011 2.17B Statement of administrator's proposal
10 May 2011 AD01 Registered office address changed from the Ryes School Ryes Lane Little Henny Sudbury Suffolk CO10 7EA on 10 May 2011
10 May 2011 2.12B Appointment of an administrator
09 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100,000
13 Jan 2011 AA Full accounts made up to 30 April 2010
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 11
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 12
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 13
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 14
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 15
28 Jun 2010 AD01 Registered office address changed from Central Offices, Crockatt Road Hadleigh Ipswich IP7 6RD on 28 June 2010
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Maria Marques Neves Pitchers on 1 December 2009