R-K RESPRAYS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
18/03/2418 March 2024 | Application to strike the company off the register |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
08/09/238 September 2023 | Micro company accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Notification of Amanda Jane Rix as a person with significant control on 2023-08-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/05/1927 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
02/04/182 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
23/03/1723 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/12/1523 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/12/1430 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/12/1317 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/01/135 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE RIX / 15/12/2011 |
02/02/122 February 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RIX / 15/12/2011 |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH KEITH RIX / 15/12/2011 |
02/02/122 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE RIX / 15/12/2011 |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
02/04/092 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
16/02/0916 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | 31/12/07 TOTAL EXEMPTION FULL |
06/02/086 February 2008 | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
20/02/0420 February 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | DIRECTOR RESIGNED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
15/12/0315 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company