- Company Overview for THE RENDEZVOUS (WHALLEY) LIMITED (04736243)
- Filing history for THE RENDEZVOUS (WHALLEY) LIMITED (04736243)
- People for THE RENDEZVOUS (WHALLEY) LIMITED (04736243)
- Insolvency for THE RENDEZVOUS (WHALLEY) LIMITED (04736243)
- More for THE RENDEZVOUS (WHALLEY) LIMITED (04736243)
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) |
---|---|---|---|
24 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2021 | |
20 Oct 2020 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Marshall Peters, Heskins Hall Farm Wood Lane Heskin Preston PR7 5PA on 20 October 2020 | |
14 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | LIQ02 | Statement of affairs | |
20 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
18 Apr 2016 | TM02 | Termination of appointment of John King as a secretary on 14 April 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Martine Teresa Crompton on 7 July 2015 | |
07 Jul 2015 | CH03 | Secretary's details changed for John King on 7 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders |