UKBizDB.co.uk

RYBANK LTD

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

This company is commonly known as Rybank Ltd. The company was founded 9 years ago and was given the registration number 09467198. The firm's registered office is in WANTAGE. You can find them at Boston House, Downsview Road, Wantage, Oxon. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:RYBANK LTD
Company Number:09467198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Boston House, Downsview Road, Wantage, Oxon, England, OX12 9FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Shrubbery Orchard, Eynsham, Witney, England, OX29 4HB

Director03 March 2015Active
Boston House, Downsview Road, Wantage, England, OX12 9FF

Director01 August 2017Active
Unit 5 Stanford Business Centre, 21 -23 High Street, Stanford In The Vale, Faringdon, England, SN7 8LH

Director03 March 2015Active

People with Significant Control

Mr Hugh Anthony Daly
Notified on:03 March 2017
Status:Active
Date of birth:March 1965
Nationality:Irish
Country of residence:England
Address:Boston House, Downsview Road, Wantage, England, OX12 9FF
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 (6 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
2024-01-30Gazette

Gazette dissolved liquidation.

Download
2023-10-30Insolvency

Liquidation compulsory completion.

Download
2019-12-16Insolvency

Liquidation compulsory winding up order.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-10-11Address

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

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Capital

Capital allotment shares.

Download
2017-06-03Gazette

Gazette filings brought up to date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2017-05-20Resolution

Resolution.

Download
2017-05-20Change of name

Change of name request comments.

Download
2017-05-20Change of name

Change of name notice.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Address

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

Download
2016-03-21Address

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

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.