- Company Overview for RYES SCHOOL LIMITED(THE) (02107585)
- Filing history for RYES SCHOOL LIMITED(THE) (02107585)
- People for RYES SCHOOL LIMITED(THE) (02107585)
- Charges for RYES SCHOOL LIMITED(THE) (02107585)
- Insolvency for RYES SCHOOL LIMITED(THE) (02107585)
- More for RYES SCHOOL LIMITED(THE) (02107585)
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
|
|
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 |