RINGHAWK 2022 LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-07-31

View Document

01/08/231 August 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

13/02/2313 February 2023 Administrator's progress report

View Document

18/10/2218 October 2022 Notice of deemed approval of proposals

View Document

29/09/2229 September 2022 Statement of administrator's proposal

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

25/10/2125 October 2021 Registration of charge 023398920002, created on 2021-10-25

View Document

11/08/2111 August 2021 Termination of appointment of John Alan Armstrong as a director on 2021-08-06

View Document

11/08/2111 August 2021 Appointment of Mr Liam Dale Armstrong as a director on 2021-08-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN RODGERS

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMSTRONG

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR JOHN ALAN ARMSTRONG

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN ARMSTRONG / 02/08/2017

View Document

09/04/199 April 2019 SECRETARY APPOINTED MR MATTHEW JOHN RODGERS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID ARMSTRONG

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

21/07/1721 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN ARMSTRONG / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL ARMSTRONG / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARMSTRONG / 17/02/2016

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WHARTON

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR IAN WHARTON

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MR DAVID JOHN ARMSTRONG

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RODDAM

View Document

14/08/1314 August 2013 SECRETARY APPOINTED MR IAN ROBERT RODDAM

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ARMSTRONG

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

21/03/1221 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 44463

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR MATTHEW JOHN RODGERS

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARMSTRONG / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL ARMSTRONG / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN ARMSTRONG / 26/02/2010

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/06/984 June 1998 £ IC 45863/44863 06/05/98 £ SR 1000@1=1000

View Document

16/04/9816 April 1998 £ IC 47863/45863 27/02/98 £ SR 2000@1=2000

View Document

04/02/984 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 13/01/97; CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/03/957 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 11 HOLYSTONE INDUSTRIAL ESTATE ARGYLE STREET HEBBURN TYNE & WEAR

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 13/01/93; CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 13/01/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/91

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

25/05/9025 May 1990 SHARES AGREEMENT OTC

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED

View Document

21/12/8921 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/899 November 1989 COMPANY NAME CHANGED MR. GRILLE LIMITED CERTIFICATE ISSUED ON 10/11/89

View Document

08/05/898 May 1989 NC INC ALREADY ADJUSTED

View Document

08/05/898 May 1989 £ NC 30000/100000 06/04

View Document

06/04/896 April 1989 COMPANY NAME CHANGED RINGHAWK LIMITED CERTIFICATE ISSUED ON 07/04/89

View Document

14/03/8914 March 1989 NC INC ALREADY ADJUSTED

View Document

14/03/8914 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/89

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/897 March 1989 ALTER MEM AND ARTS 230289

View Document

26/01/8926 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information