RINGLING CONSTRUCTION LIMITED

Company Documents

DateDescription
22/09/1722 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1722 June 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

24/06/1624 June 2016 ORDER OF COURT TO WIND UP

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
80 MAIN ROAD
TALLINGTON
STAMFORD
LINCOLNSHIRE
PE9 4RP
ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MS SARAH RENEE KILLAM

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
EQUITY HOUSE 4-6 SCHOOL ROAD
TILEHURST
READING
BERKSHIRE
RG31 5AL

View Document

07/04/167 April 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/03/1623 March 2016 Annual return made up to 27 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2015

View Document

26/05/1526 May 2015 Annual return made up to 27 July 2014 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2014

View Document

17/07/1417 July 2014 Annual return made up to 27 July 2013 with full list of shareholders

View Document

17/07/1417 July 2014 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/06/1222 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00010570

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY FRANK TAYLOR / 27/07/2010

View Document

21/11/0921 November 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

27/07/0927 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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