UKBizDB.co.uk

RH SURFACING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rh Surfacing Ltd. The company was founded 11 years ago and was given the registration number 08527330. The firm's registered office is in WIGAN. You can find them at C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:RH SURFACING LTD
Company Number:08527330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 May 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Lakefield Avenue, Toddington, Dunstable, England, LU5 6DB

Director13 May 2013Active
Lakefield Avenue, 14 Lakefield Avenue, Toddington, Dunstable, England, LU5 6DB

Secretary27 May 2015Active

People with Significant Control

Mr Robert James Hollett
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-21Gazette

Gazette dissolved liquidation.

Download
2020-10-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Address

Change registered office address company with date old address new address.

Download
2017-11-09Address

Change registered office address company with date old address new address.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person secretary company with change date.

Download
2015-10-12Address

Change registered office address company with date old address new address.

Download
2015-07-17Accounts

Accounts with accounts type dormant.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Officers

Appoint person secretary company with name date.

Download
2015-03-16Accounts

Change account reference date company current shortened.

Download
2015-01-11Accounts

Accounts with accounts type dormant.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.