Advanced company searchLink opens in new window

RYEHILL FARMSERVICE LIMITED

Company number 03005326

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 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2011 DS01 Application to strike the company off the register
21 Dec 2010 SH19 Statement of capital on 21 December 2010
  • GBP 1
21 Dec 2010 SH20 Statement by Directors
21 Dec 2010 CAP-SS Solvency Statement dated 06/12/10
21 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
14 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
07 Sep 2010 TM01 Termination of appointment of Robert Parkin as a director
16 Aug 2010 TM01 Termination of appointment of Dennis Brooksby as a director
03 Aug 2010 TM01 Termination of appointment of Colin Groves as a director
03 Aug 2010 TM01 Termination of appointment of John Emmerson as a director
29 Apr 2010 TM01 Termination of appointment of David Cribbin as a director
15 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
04 Mar 2010 CH01 Director's details changed for Mr Declan Giblin on 1 October 2009
02 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Robert James Parkin on 1 December 2009
08 Feb 2009 AA Accounts made up to 31 July 2008
04 Feb 2009 288a Secretary appointed mr david souter murray
04 Feb 2009 288b Appointment Terminated Secretary iain slater
05 Jan 2009 363a Return made up to 19/12/08; full list of members
24 Jun 2008 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
25 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1