- Company Overview for RILFORM LIMITED (06561066)
- Filing history for RILFORM LIMITED (06561066)
- People for RILFORM LIMITED (06561066)
- Charges for RILFORM LIMITED (06561066)
- Insolvency for RILFORM LIMITED (06561066)
- More for RILFORM LIMITED (06561066)
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) |
---|---|---|---|
15 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2018 | AM23 | Notice of move from Administration to Dissolution | |
28 Dec 2017 | AM10 | Administrator's progress report | |
04 Dec 2017 | AM19 | Notice of extension of period of Administration | |
09 Nov 2017 | MR04 | Satisfaction of charge 065610660001 in full | |
03 Jul 2017 | AM10 | Administrator's progress report | |
06 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 6 June 2017 | |
15 Feb 2017 | F2.18 | Notice of deemed approval of proposals | |
01 Feb 2017 | 2.17B | Statement of administrator's proposal | |
16 Dec 2016 | AD01 | Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 16 December 2016 | |
13 Dec 2016 | 2.12B | Appointment of an administrator | |
25 Jul 2016 | AD01 | Registered office address changed from 52 Anglesey Road Brownhills Walsall West Midlands WS8 7NX to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 25 July 2016 | |
22 Jul 2016 | MR01 | Registration of charge 065610660001, created on 20 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr David Roy Howick as a director on 20 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of John Philip Linnell as a director on 20 July 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of Ian Christopher Taft as a secretary on 28 June 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jun 2015 | AP03 | Appointment of Mr Ian Christopher Taft as a secretary on 6 June 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of John Philip Linnell as a secretary on 6 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |