RACHELFIELD LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a members' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

16/02/2316 February 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2021-12-21

View Document

23/09/2123 September 2021 Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-09-23

View Document

23/09/2123 September 2021 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Declaration of solvency

View Document

17/08/2017 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BURLEIGH / 26/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP BURLEIGH / 26/07/2018

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BURLEIGH / 26/07/2018

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1428 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1330 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM C/O C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1231 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM EDWARDS VEEDER OLDHAM LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

28/10/1028 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/08/0829 August 2008 CAPITALS NOT ROLLED UP

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED PHILIP BURLEIGH

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY MARILYN SAMUELS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL SAMUELS

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/036 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ADOPT MEM AND ARTS 09/05/94

View Document

21/03/9421 March 1994 £ IC 20000/14000 13/01/94 £ SR 6000@1=6000

View Document

09/02/949 February 1994 POS 6000X £1 SHRS 13/01/94

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 19900 @ £ 1 08/02/88

View Document

25/03/8825 March 1988 NC INC ALREADY ADJUSTED

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: LEONARD FISH & CO ACCOUNTANTS 64 UNION STREET OLDHAM OL1 1PP

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


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