RHINO JOINERY LIMITED
Status | DISSOLVED |
Company No. | 07261294 |
Category | Private Limited Company |
Incorporated | 21 May 2010 |
Age | 14 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 3 months, 24 days |
SUMMARY
RHINO JOINERY LIMITED is an dissolved private limited company with number 07261294. It was incorporated 14 years, 10 days ago, on 21 May 2010 and it was dissolved 1 year, 3 months, 24 days ago, on 07 February 2023. The company address is Suite-4. Suite-4., Old Skelmersdale, WN8 8AZ, Lancashire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-10
Psc name: Mr Anthony Leslie Brady
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Leslie Brady
Change date: 2018-10-10
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-30
Officer name: Mr Anthony Leslie Brady
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 15 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Old address: 34 Denshaw Upholland Skelmersdale Lancashire WN8 0AY
Change date: 2010-06-04
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-03
Officer name: Michaela Jane Wright
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Leslie Brady
Change date: 2010-06-03
Documents
Some Companies
CORNER HOUSE CORNER HOUSE, MAIN STREET, CATWICK,BEVERLEY,HU17 5PJ
Number: | 11612202 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARAN HOUSE,LONDON,SW4 6JP
Number: | 03754910 |
Status: | ACTIVE |
Category: | Private Limited Company |
NYETIMBER,ASHTEAD,KT21 1EG
Number: | 09051572 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 LEADENHALL STREET,LONDON,EC3A 4AF
Number: | 06120260 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FARINGDON ROAD,WILTS,SN1 5AR
Number: | 05938010 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ASHTON ROAD,WARRINGTON,WA3 3UY
Number: | 03501191 |
Status: | ACTIVE |
Category: | Private Limited Company |