RHINO ENTERPRISES (SOUTH WEST) LIMITED

Regent Buildings Regent Buildings, Leeds, LS2 7QA
StatusDISSOLVED
Company No.06308310
CategoryPrivate Limited Company
Incorporated10 Jul 2007
Age16 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 5 days

SUMMARY

RHINO ENTERPRISES (SOUTH WEST) LIMITED is an dissolved private limited company with number 06308310. It was incorporated 16 years, 11 months, 10 days ago, on 10 July 2007 and it was dissolved 3 years, 5 days ago, on 15 June 2021. The company address is Regent Buildings Regent Buildings, Leeds, LS2 7QA.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-18

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/02/21

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-25

Officer name: Mr Jonathan Marcus William Schofield

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-25

Officer name: Mr Robert Nicholas Jason Schofield

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Michael Ruston

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 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: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Marcus William Schofield

Documents

View document PDF

Auditors resignation company

Date: 11 May 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Brydon

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Attwood

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed squirrel storage (south-west) LIMITED\certificate issued on 21/07/10

Documents

View document PDF

Change of name notice

Date: 21 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Joyce

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ruston

Documents

View document PDF

Resolution

Date: 05 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Geoffrey Norman Brydon

Documents

View document PDF

Change sail address company

Date: 23 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Nicholas Jason Schofield

Change date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Alan Attwood

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr jonathan mark joyce

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca bellan

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jane bellan

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rebecca bellan / 13/11/2007

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/07--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISPLAYRIGHT LTD

ENSIGN HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:07158859
Status:ACTIVE
Category:Private Limited Company

ESCAPE PEES LIMITED

69 GLENDON WAY GLENDON WAY,SOLIHULL,B93 8SY

Number:08852976
Status:ACTIVE
Category:Private Limited Company

JUBILEE HEALTHCARE SERVICES LTD

45 WILLIAM SUTTON HOUSE,MILTON KEYNES,MK5 6BU

Number:11542926
Status:ACTIVE
Category:Private Limited Company

PRO PERSONAL TRAINERS LTD

C/O ASCOT DRUMMOND (UK) LTD,DUNDEE,DD1 3JT

Number:SC484198
Status:ACTIVE
Category:Private Limited Company

ROLAND HILL (HOLDINGS) LIMITED

BRAYTON DOMAIN,WIGTON,CA7 2BD

Number:03129272
Status:ACTIVE
Category:Private Limited Company

TEC (SOUTHERN) LIMITED

41 ASHWATER ROAD,LONDON,SE12 0LB

Number:03496943
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