RICOL ENGINEERING LTD

Mazars Llp, First Floor Mazars Llp, First Floor, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.06160506
CategoryPrivate Limited Company
Incorporated14 Mar 2007
Age17 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

RICOL ENGINEERING LTD is an liquidation private limited company with number 06160506. It was incorporated 17 years, 1 month, 15 days ago, on 14 March 2007. The company address is Mazars Llp, First Floor Mazars Llp, First Floor, Birmingham, B3 3AX.



Company Fillings

Change sail address company with new address

Date: 26 Jul 2023

Category: Address

Type: AD02

New address: C/O Stanley Joseph Suite 1, Liberty House S Liberty Ln Bristol BS3 2st

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-22

New address: Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX

Old address: Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

New address: Suite 1 Liberty House South Liberty Lane Bristol BS3 2st

Old address: 2a High Street Thornbury Bristol South Glos BS35 2AQ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bennett Stock Limited

Termination date: 2017-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-14

Officer name: Mr Richard Cope-Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: 20 Charlton Road Weston Super Mare Avon BS23 4HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-10-01

Officer name: Bennett Stock Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Cope-Lewis

Change date: 2010-03-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-14

Officer name: Bennett Stock Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed bennett stock LIMITED logged form

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed bennett stock LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 06/03/2008 from office village chester business park chester cheshire CH4 9QP

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary foremans company services LIMITED

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crest psc 3065 LIMITED\certificate issued on 27/07/07

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTONES HOUSE OF HAIR LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:04817458
Status:ACTIVE
Category:Private Limited Company

EFP - ME UK LTD

UNIT 7 PIPERS INDUSTRIAL ESTATE,THATCHAM,RG19 4NA

Number:09679860
Status:ACTIVE
Category:Private Limited Company

JAMIE WILKINSON ENGINEERING LTD

18 CHESTNUT GROVE,MEXBOROUGH,S64 9RH

Number:07125817
Status:ACTIVE
Category:Private Limited Company

JTB BUILDING SERVICES LTD

20 HUNTERS GROVE,ROMFORD,RM5 2UH

Number:11764887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARINA COURT (BOSCOMBE) LIMITED

FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE

Number:00916033
Status:ACTIVE
Category:Private Limited Company

MBB CONSULTANCY LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC484555
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