Advanced company searchLink opens in new window

RICKLINGHALL LTD

Company number 13646875

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 AD01 Registered office address changed from Office 9 the Quarry, Grantham Road Waddington LN5 9NT United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 8 August 2023
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2023 DS01 Application to strike the company off the register
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 CS01 Confirmation statement made on 27 September 2022 with updates
09 Sep 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
03 Jan 2022 PSC07 Cessation of Samantha Marshall as a person with significant control on 20 December 2021
03 Jan 2022 TM01 Termination of appointment of Samantha Marshall as a director on 20 December 2021
03 Jan 2022 AP01 Appointment of Mrs Jerilyn Virtucio as a director on 20 December 2021
31 Dec 2021 PSC01 Notification of Jerilyn Virtucio as a person with significant control on 20 December 2021
10 Dec 2021 AD01 Registered office address changed from 5 Meadow Court Brighouse HD6 4LB England to Office 9 the Quarry, Grantham Road Waddington LN5 9NT on 10 December 2021
28 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-28
  • GBP 1