Advanced company searchLink opens in new window

RYESPEAR LIMITED

Company number 07402455

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2013 DS01 Application to strike the company off the register
17 Jan 2013 AP02 Appointment of Emb Folds Ltd as a director on 16 January 2013
17 Jan 2013 AP01 Appointment of Mrs Victoria Hall as a director on 16 January 2013
17 Jan 2013 TM01 Termination of appointment of Nicola Reed as a director on 16 January 2013
17 Jan 2013 AD01 Registered office address changed from 111 Greenways Consett County Durham DH8 7DJ England on 17 January 2013
26 Nov 2012 CH01 Director's details changed for Ms Nicola Reed on 26 November 2012
15 Nov 2012 AP01 Appointment of Ms Nicola Reed as a director on 15 November 2012
15 Nov 2012 TM01 Termination of appointment of Emb Folds Ltd as a director on 15 November 2012
15 Nov 2012 TM01 Termination of appointment of Victoria Hall as a director on 15 November 2012
15 Nov 2012 AD01 Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 15 November 2012
14 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 2
14 Nov 2012 AP01 Appointment of Mrs Victoria Hall as a director on 13 November 2012
13 Nov 2012 AP02 Appointment of Emb Folds Ltd as a director on 13 November 2012
13 Nov 2012 TM01 Termination of appointment of Nicola Reed as a director on 13 November 2012
13 Nov 2012 AD01 Registered office address changed from 111 Greenways Consett County Durham DH8 7DJ United Kingdom on 13 November 2012
10 Oct 2012 AD02 Register inspection address has been changed from 29 Werdolh Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
27 Apr 2012 AP01 Appointment of Miss Nicola Reed as a director on 27 April 2012
27 Apr 2012 TM01 Termination of appointment of Susan Audrey Roxborough as a director on 27 April 2012
16 Mar 2012 AD01 Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ on 16 March 2012
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
31 Oct 2011 TM02 Termination of appointment of Eaglerising Limited as a secretary on 26 October 2011