RATHMILL MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
05/08/245 August 2024 | Application to strike the company off the register |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
18/09/2318 September 2023 | Registered office address changed from 1 1 Park Street Macclesfield Cheshire SK11 6SR United Kingdom to 1 Park Street Macclesfield SK11 6SR on 2023-09-18 |
18/09/2318 September 2023 | Registered office address changed from C/O Cabsys Limited 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England to 1 1 Park Street Macclesfield Cheshire SK11 6SR on 2023-09-18 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-01-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/10/219 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA RATHMILL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/05/178 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE UNITED KINGDOM |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE RATHMILL / 21/05/2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RATHMILL / 21/05/2015 |
27/01/1527 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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