Advanced company searchLink opens in new window

RACHYAL & CO LIMITED

Company number 05959007

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)
24 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2020 600 Appointment of a voluntary liquidator
16 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jun 2020 AM10 Administrator's progress report
25 Nov 2019 AM10 Administrator's progress report
02 Nov 2019 AM19 Notice of extension of period of Administration
14 Jun 2019 AM10 Administrator's progress report
18 Feb 2019 AM06 Notice of deemed approval of proposals
16 Jan 2019 AM03 Statement of administrator's proposal
23 Nov 2018 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 23 November 2018
21 Nov 2018 AM01 Appointment of an administrator
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
01 Nov 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
31 Oct 2018 PSC01 Notification of Cornel Filipache as a person with significant control on 31 October 2018
31 Oct 2018 PSC07 Cessation of Jahangir Afzal Mehr as a person with significant control on 31 October 2018
31 Oct 2018 AD01 Registered office address changed from Rachyal House, 494-504 Green Lane Birmingham B9 5QH United Kingdom to 7 Portland Road Birmingham B16 9HN on 31 October 2018
31 Oct 2018 AP01 Appointment of Mr Cornel Filipache as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Jahangir Afzal Mehr as a director on 31 October 2018
23 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 AAMD Amended total exemption full accounts made up to 30 September 2017
23 Sep 2018 MR01 Registration of charge 059590070001, created on 11 September 2018
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Feb 2018 TM01 Termination of appointment of Emil Mijlo as a director on 31 December 2017
09 Feb 2018 TM01 Termination of appointment of Emil Mijlo as a director on 31 December 2017