RHEOLAB LTD

The Tannery The Tannery, Leeds, LS16 8JT, West Yorkshire
StatusDISSOLVED
Company No.05002135
CategoryPrivate Limited Company
Incorporated23 Dec 2003
Age20 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution15 Mar 2024
Years2 months, 6 days

SUMMARY

RHEOLAB LTD is an dissolved private limited company with number 05002135. It was incorporated 20 years, 4 months, 29 days ago, on 23 December 2003 and it was dissolved 2 months, 6 days ago, on 15 March 2024. The company address is The Tannery The Tannery, Leeds, LS16 8JT, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2023

Action Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2023

Action Date: 16 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2022

Action Date: 16 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-16

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: 1 Red Hall Crescent Paragon Business Village Wakefield WF1 2DF England

New address: The Tannery 91 Kirkstall Road Leeds West Yorkshire LS16 8JT

Change date: 2020-12-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wakelin

Termination date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Pascal Boehm

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Waterhouse

Appointment date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

New address: 1 Red Hall Crescent Paragon Business Village Wakefield WF1 2DF

Old address: The Clocktower Westfield Industrial Estate Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pascal Boehm

Appointment date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Mark Gary Spence

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-19

Psc name: Snf (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gary Spence

Termination date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Andrew Woollin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Mark Gary Spence

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 12 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 02 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 11 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts amended with made up date

Date: 21 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Old address: the Laboratory Naylor Jennings Industrial Estate Green Lane Yeadon Leeds LS19 7XP United Kingdom

Change date: 2011-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Wakelin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2010

Action Date: 25 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-25

Capital : 1,105 GBP

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acw associates LIMITED\certificate issued on 23/02/10

Documents

View document PDF

Change of name notice

Date: 10 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christine wakelin

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 21/11/2008 from the laboratory green lane industrial estate yeadon leeds LS19 7XP

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 13/11/2008 from pinelands 42 oatlands drive harrogate HG2 8JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 08/11/04 from: 19 brinklow way, pannal ash harrogate north yorkshire HG2 9JW

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEZH MANAGEMENT LTD

44 EASTSIDE ROAD,LONDON,NW11 0BA

Number:11528710
Status:ACTIVE
Category:Private Limited Company

CENTRAL SPRINGS & PRESSINGS LIMITED

155 WELLS ROAD,MALVERN WELLS,WR14 4HA

Number:02530310
Status:ACTIVE
Category:Private Limited Company

CIRCALL GROUP LIMITED

SUITE 18 LLAY BUSINESS CENTRE RACKERY LANE,WREXHAM,LL12 0PB

Number:07996134
Status:ACTIVE
Category:Private Limited Company

DENOGLA LIMITED

FLAT 4 MAGNOLIA COURT,NORTHOLT,UB5 6XE

Number:09384759
Status:ACTIVE
Category:Private Limited Company

ELGER & ELGER LIMITED

25 LAVENDER WAY,NEWPORT,NP10 9BA

Number:08947935
Status:ACTIVE
Category:Private Limited Company

SAIGRACE PHARMACY LTD

37 WARREN STREET,,W1T 6AD

Number:06511603
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