Advanced company searchLink opens in new window

RYKER DESIGN LIMITED

Company number 02885486

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)
04 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2014 4.68 Liquidators' statement of receipts and payments to 28 November 2014
04 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Nov 2014 4.68 Liquidators' statement of receipts and payments to 6 December 2013
31 Dec 2012 4.20 Statement of affairs with form 4.19
19 Dec 2012 AD01 Registered office address changed from 228a Aylestone Lane Wigston Leicestershire LE18 1BD England on 19 December 2012
19 Dec 2012 600 Appointment of a voluntary liquidator
19 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 61
07 Feb 2012 AD01 Registered office address changed from 58 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AZ on 7 February 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 TM01 Termination of appointment of Dawn Marie Randall as a director on 12 October 2011
17 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 TM01 Termination of appointment of Brian Bennett as a director
17 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mrs Dawn Marie Randall on 3 February 2010
03 Feb 2010 CH01 Director's details changed for John Gordon Borthwick on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Brian Thomas Bennett on 3 February 2010
01 Sep 2009 363a Return made up to 07/01/09; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Jan 2009 288b Appointment terminated secretary john borthwick
19 Dec 2008 288a Director and secretary appointed dawn marie randall
02 Dec 2008 363a Return made up to 07/01/08; full list of members