This company is commonly known as Rjh Stanhope Limited. The company was founded 13 years ago and was given the registration number 07622283. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, . This company's SIC code is None Supplied.
Name | : | RJH STANHOPE LIMITED |
---|---|---|
Company Number | : | 07622283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 May 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, N45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Moorhead Lane, Saltaire, Shipley, United Kingdom, BD18 4JH | Director | 05 May 2011 | Active |
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Nominee Director | 05 May 2011 | Active |
9, Moorhead Lane, Saltaire, Shipley, United Kingdom, BD18 4JH | Director | 05 May 2011 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, N45 7TA | Director | 13 July 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-30 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-05-01 | Resolution | Resolution. | Download |
2013-03-27 | Address | Change registered office address company with date old address. | Download |
2013-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-03-12 | Insolvency | Liquidation voluntary removal liquidator. | Download |
2012-09-12 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-09-12 | Resolution | Resolution. | Download |
2012-09-04 | Gazette | Gazette notice compulsary. | Download |
2012-08-31 | Address | Change registered office address company with date old address. | Download |
2012-06-25 | Officers | Appoint person director company with name. | Download |
2012-06-01 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.