Advanced company searchLink opens in new window

RYSONS GROUP HOLDINGS LIMITED

Company number 04675774

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)
23 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
07 Jun 2016 AD01 Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 7 June 2016
16 Feb 2016 4.68 Liquidators' statement of receipts and payments to 20 December 2015
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
13 Jan 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
07 Jan 2013 AD01 Registered office address changed from 26 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL England on 7 January 2013
07 Jan 2013 4.20 Statement of affairs with form 4.19
07 Jan 2013 600 Appointment of a voluntary liquidator
07 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AP01 Appointment of Mr Mohammed Intkhab Younis Raja as a director
05 Jan 2012 AD01 Registered office address changed from Sakhi House 8-10 Caroline Street Salford Manchester M7 1SS on 5 January 2012
05 Jan 2012 TM01 Termination of appointment of Vinod Chawla as a director
07 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
11 Jun 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-06-11
  • GBP 1,000
27 May 2011 AR01 Annual return made up to 24 February 2010 with full list of shareholders
19 Apr 2011 AR01 Annual return made up to 24 February 2009 with full list of shareholders
03 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 AP01 Appointment of Mr Vinod Kumar Chawla as a director
16 Mar 2010 TM01 Termination of appointment of Mohamed Raja as a director
16 Mar 2010 TM02 Termination of appointment of Mohamed Raja as a secretary