Advanced company searchLink opens in new window

RILFORM LIMITED

Company number 06561066

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012