BILL RAWCLIFFE MARINE ENGINEERS LTD.

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a members' voluntary winding up

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB United Kingdom to Seneca House / Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-03-09

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Declaration of solvency

View Document

09/03/239 March 2023 Resolutions

View Document

23/02/2323 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER RAWCLIFFE / 20/12/2019

View Document

09/04/199 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PETER RAWCLIFFE / 03/07/2017

View Document

19/07/1719 July 2017 CESSATION OF LINDA WILSON AS A PSC

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 22 WESTWAY FLEETWOOD LANCASHIRE FY7 8JJ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 ARTICLES OF ASSOCIATION

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ADOPT ARTICLES 29/09/2014

View Document

04/12/144 December 2014 29/09/14 STATEMENT OF CAPITAL GBP 120

View Document

04/12/144 December 2014 29/09/14 STATEMENT OF CAPITAL GBP 120

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM FLAT 6 MASONS COURT BEACH ROAD FLEETWOOD LANCASHIRE FY7 8PY

View Document

22/02/1422 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, SECRETARY LUKE RAWCLIFFE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER RAWCLIFFE / 13/01/2010

View Document

15/05/0915 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED ORMFORD LTD CERTIFICATE ISSUED ON 11/05/05

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 94 PRINCES WAY FLEETWOOD LANCS FY7 8DX

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 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