RYELAND CONSTRUCTION LIMITED

3 Ryeland Close 3 Ryeland Close, Stoke-On-Trent, ST3 4UD, Staffordshire
StatusDISSOLVED
Company No.06258422
CategoryPrivate Limited Company
Incorporated24 May 2007
Age17 years, 4 days
JurisdictionEngland Wales
Dissolution21 May 2013
Years11 years, 7 days

SUMMARY

RYELAND CONSTRUCTION LIMITED is an dissolved private limited company with number 06258422. It was incorporated 17 years, 4 days ago, on 24 May 2007 and it was dissolved 11 years, 7 days ago, on 21 May 2013. The company address is 3 Ryeland Close 3 Ryeland Close, Stoke-on-trent, ST3 4UD, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Apr 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Whitfield

Change date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: 3 Ryeland Close Lightwood Longton Stoke on Trent Staffordshire ST3 4UD

Change date: 2010-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2009

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Calvin Evan Whitfield Logged Form

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ar nominees LIMITED

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 17/08/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ

Documents

View document PDF

Incorporation company

Date: 24 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREGAL INVESTMENTS L.P.

QUARTERMILE ONE,EDINBURGH,EH3 9EP

Number:SL004834
Status:ACTIVE
Category:Limited Partnership

ELIO GEORGIO LIMITED

4-6 THE PARADE,BUCKINGHAMSHIRE,SL8 5SY

Number:05220874
Status:ACTIVE
Category:Private Limited Company

ESSEJAYE LIMITED

4 WESTERN AVENUE,WHITLEY BAY,NE25 0EA

Number:07636585
Status:ACTIVE
Category:Private Limited Company

FIDUCIA MARKETING SOLUTIONS LIMITED

ECO INNOVATION CENTRE PETERSCOURT,PETERBOROUGH,PE1 1SA

Number:08884974
Status:ACTIVE
Category:Private Limited Company

PLANT ENGINEERS (NORTH-WEST) LIMITED

308 LONDON ROAD,STOCKPORT,SK7 4RF

Number:01853845
Status:ACTIVE
Category:Private Limited Company

SCORPION PICTURES LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:05986203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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