Advanced company searchLink opens in new window

RISE SOLUTIONS LIMITED

Company number 07181831

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)
27 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
09 Jul 2015 AD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 9 July 2015
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
08 Jul 2015 4.20 Statement of affairs with form 4.19
22 Jun 2015 AD01 Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 22 June 2015
24 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
24 Apr 2015 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on 24 April 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr Paul Stuart Clark on 29 September 2010
09 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)