T & J RIX LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Final Gazette dissolved following liquidation

View Document

07/10/247 October 2024 Return of final meeting in a members' voluntary winding up

View Document

12/03/2412 March 2024 Liquidators' statement of receipts and payments to 2024-01-13

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

25/01/2225 January 2022 Declaration of solvency

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Appointment of a voluntary liquidator

View Document

25/01/2225 January 2022 Resolutions

View Document

24/01/2224 January 2022 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-01-24

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MARK RIX / 28/11/2018

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE CLARE RIX / 28/11/2018

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK RIX / 28/11/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK RIX / 23/11/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CLARE RIX / 28/11/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 95 HIGH ST GREAT MISSENDEN BUCKS HP16 0AL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED RIVERFORD SOUTH BUCKS LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1315 January 2013 CURREXT FROM 30/11/2013 TO 30/04/2014

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED JACQUELINE CLARE RIX

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED TIMOTHY MARK RIX

View Document

15/01/1315 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 2

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/11/1227 November 2012 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