Advanced company searchLink opens in new window

RHCO LTD

Company number 08919316

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 TM01 Termination of appointment of Andrew Sylvanus Ferris as a director on 26 January 2016
10 Nov 2015 AP01 Appointment of Andrew Sylvanus Ferris as a director on 1 September 2015
13 Oct 2015 TM01 Termination of appointment of Alexander John Dale as a director on 13 October 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
20 Mar 2015 AP01 Appointment of Mr Alexander John Dale as a director on 5 March 2015
12 Feb 2015 CH01 Director's details changed for Mr Carl Oates on 11 February 2015
08 Oct 2014 TM01 Termination of appointment of Christopher Brennand as a director on 7 October 2014
26 Sep 2014 AP01 Appointment of Mr Christopher Brennand as a director on 4 September 2014
26 Sep 2014 AD01 Registered office address changed from , 45 Stetchworth Road, Walton, Warrington, Cheshire, WA4 6JE, England to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 26 September 2014
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted