RIXON MATTHEWS APPLEYARD LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.02890236
CategoryPrivate Limited Company
Incorporated21 Jan 1994
Age30 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution20 Dec 2018
Years5 years, 4 months, 23 days

SUMMARY

RIXON MATTHEWS APPLEYARD LIMITED is an dissolved private limited company with number 02890236. It was incorporated 30 years, 3 months, 22 days ago, on 21 January 1994 and it was dissolved 5 years, 4 months, 23 days ago, on 20 December 2018. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr David Christopher Ross

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Anne Gregory

Appointment date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-01

Officer name: Jennifer Owens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Egan

Termination date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-11

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Steven Hodges

Termination date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Owens

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Homer

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cullum

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steven Hodges

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Philip

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Egan

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samuel Thomas Budgen Clark

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hunter

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 11 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Blanc

Documents

View document PDF

Resolution

Date: 15 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darryl Clark

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Gillingwater

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: AD01

Old address: Estuary Business Park Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY

Change date: 2009-10-14

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darryl Clark

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Homer

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Geoffrey Cullum

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William James Patrick

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Duncan Philip

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jayne Blanc

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Laycock

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Morley

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Whiteley

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Dickinson

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrew morley

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed paul michael dickinson

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john mutch

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian laycock / 22/05/2008

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clive owen

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 29 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 20/07/04 from: exchange court lowgate hull north humberside HU1 1XN

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

BALMCREST HOMES LIMITED

THE WAREHOUSE WYNDHAM ARCADE,CARDIFF,CF10 1FH

Number:05037448
Status:ACTIVE
Category:Private Limited Company

DUNWOOD COURT MANAGEMENT LIMITED

JOHN MORTIMER,BAGSHOT ROAD BRACKNELL,RG12 9SE

Number:01574776
Status:ACTIVE
Category:Private Limited Company

GF FLOORING LTD

4 GOLF DRIVE,PORT SETON,EH32 0EF

Number:SC473833
Status:ACTIVE
Category:Private Limited Company

MICROSTAR COMPUTER SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL021397
Status:ACTIVE
Category:Limited Partnership

MILLHOUSE CONSULTING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:08335464
Status:ACTIVE
Category:Private Limited Company

RUSSELL - CHAMBERLAIN VENDING LTD

2 CHATSWORTH CLOSE,RAVENSHEAD,NG15 9JA

Number:07358005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source