RYHURST (LANCASHIRE STEP) LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

24/07/2324 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

02/03/232 March 2023 Satisfaction of charge 073772480001 in full

View Document

27/04/2027 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

09/12/199 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

09/12/199 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOND / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAY / 15/03/2019

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY AILEEN IVANEC

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MR IAIN ALEXANDER MUIR BRIGGS

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073772480002

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY LINDA MCKEOWN

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MRS AILEEN AGNES IVANEC

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY WILKINSON

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MARK DAY

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MAURICE COLLINSON / 15/09/2014

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MRS LINDA MARION MCKEOWN

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY LISA WATSON

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR LISA WATSON

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073772480002

View Document

06/12/136 December 2013 FACILITY AGREEMENT 27/11/2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073772480001

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA WHITMORE / 19/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE WHITMORE / 19/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HAY

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MRS LISA MARIE WHITMORE

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/09/1220 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/10/1127 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ROBERT BOND

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR JOHN EDWARD KITCHIN

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR PAUL TIMOTHY WRIGHT

View Document

15/09/1015 September 2010 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