This company is commonly known as Ricecon Limited. The company was founded 18 years ago and was given the registration number 05495590. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | RICECON LIMITED |
---|---|---|
Company Number | : | 05495590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 June 2005 |
End of financial year | : | 29 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Caverswall Road, Blythe Bridge, Stoke-On-Trent, United Kingdom, ST11 9BG | Secretary | 30 June 2005 | Active |
65, Caverswall Road, Blythe Bridge, Stoke-On-Trent, United Kingdom, ST11 9BG | Director | 30 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 June 2005 | Active |
Acorn House, 85 Wainfleet Road, Skegness, United Kingdom, PE25 2EL | Director | 30 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2016-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-12 | Address | Change registered office address company with date old address new address. | Download |
2014-10-31 | Address | Change registered office address company with date old address new address. | Download |
2014-10-29 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-10-29 | Resolution | Resolution. | Download |
2014-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-08 | Capital | Capital allotment shares. | Download |
2013-03-08 | Resolution | Resolution. | Download |
2013-03-08 | Resolution | Resolution. | Download |
2012-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.