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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Lakefield Avenue, Toddington, Dunstable, England, LU5 6DB | Director | 13 May 2013 | Active |
Lakefield Avenue, 14 Lakefield Avenue, Toddington, Dunstable, England, LU5 6DB | Secretary | 27 May 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
2016-06-09 | Officers | Change person secretary company with change date. | Download |
2015-10-12 | Address | Change registered office address company with date old address new address. | Download |
2015-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Officers | Appoint person secretary company with name date. | Download |
2015-03-16 | Accounts | Change account reference date company current shortened. | Download |
2015-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.