RIGHTWAY TRADERS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2024-01-11

View Document

20/01/2320 January 2023 Registered office address changed from Unit No. 3 200 Gorton Road Manchester M12 5DX to 66 Earl Street Maidstone Kent ME14 1PS on 2023-01-20

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Statement of affairs

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Resolutions

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2020-09-16 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMED

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAEED CHAUDHRY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR NISAR AHMED

View Document

31/12/1431 December 2014 TERMINATE DIR APPOINTMENT

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR WAQAS AHMED

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR NISAR AHMED

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR SAEED ANWAR CHAUDHRY

View Document

20/10/1420 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UNIT 8 AMBROSE STREET GORTON MANCHESTER M12 5DD UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NISAR AHMED / 01/10/2011

View Document

10/10/1110 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 01/10/2009

View Document

14/10/1014 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTORS LIMITED / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 118 OLDHAM ROAD ANCOATS MANCHESTER LANCASHIRE M4 6AG

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/02/1025 February 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR NISAR AHMED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

16/09/0816 September 2008 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