Advanced company searchLink opens in new window

RYALUX CARPETS LIMITED

Company number 00988948

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)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2019 AD01 Registered office address changed from Victoria Mills the Green Ossett West Yorkshire WF5 0AN to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 14 June 2019
13 Jun 2019 LIQ01 Declaration of solvency
13 Jun 2019 600 Appointment of a voluntary liquidator
13 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-23
20 Dec 2018 MR04 Satisfaction of charge 009889480012 in full
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 AP01 Appointment of Mr Paul Stevenson as a director on 24 July 2018
25 Jul 2018 AP03 Appointment of Mr Paul Stevenson as a secretary on 24 July 2018
25 Jul 2018 TM01 Termination of appointment of Roger Salt as a director on 24 July 2018
25 Jul 2018 TM02 Termination of appointment of Roger Salt as a secretary on 24 July 2018
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 30 December 2017
24 Apr 2017 AA Full accounts made up to 30 June 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 Apr 2016 AAMD Amended full accounts made up to 30 June 2015
06 Apr 2016 AA Full accounts made up to 30 June 2015
25 Jan 2016 CH01 Director's details changed for Mr Roger Salt on 1 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Neil Rylance on 1 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Darren John Longden on 1 January 2016
25 Jan 2016 CH03 Secretary's details changed for Mr Roger Salt on 1 January 2016
21 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 105,000
17 Feb 2015 MR04 Satisfaction of charge 5 in full