RL MACHIN LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Statement of affairs

View Document

19/08/2419 August 2024 Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Termination of appointment of Ben Machin as a secretary on 2023-03-26

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DISS40 (DISS40(SOAD))

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM OFFICE 103 MONKSWELL HOUSE BUSINESS CENTRE MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8NQ ENGLAND

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 SECRETARY APPOINTED MR BEN MACHIN

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE MACHIN / 01/05/2015

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 22 BOWER ROAD HARROGATE NORTH YORKSHIRE HG1 5BW

View Document

05/05/155 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM FIRST FLOOR, 23 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD ENGLAND

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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