Advanced company searchLink opens in new window

RYSBRIDGE ESTATES LIMITED

Company number 02178607

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)
29 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 April 2016
05 Jun 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 April 2014
22 Apr 2013 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 22 April 2013
18 Apr 2013 4.20 Statement of affairs with form 4.19
18 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Apr 2013 600 Appointment of a voluntary liquidator
10 Apr 2013 TM01 Termination of appointment of a director
22 Mar 2013 TM01 Termination of appointment of Nicolae Christopher Ratiu as a director on 14 February 2013
22 Mar 2013 AP01 Appointment of Mr William Robert Starn as a director on 14 March 2013
16 May 2012 TM01 Termination of appointment of Jagtar Singh as a director on 8 May 2012
30 Apr 2012 TM01 Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012
23 Mar 2012 AA Full accounts made up to 30 June 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 4,400
12 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
14 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
08 Dec 2010 MISC Section 519
24 Nov 2010 AUD Auditor's resignation
20 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Feb 2010 TM01 Termination of appointment of Andrew Blurton as a director
25 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Andrew Francis Blurton on 1 October 2009