RHL ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 07508715 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 2 years, 11 months, 5 days |
SUMMARY
RHL ENGINEERING LIMITED is an dissolved private limited company with number 07508715. It was incorporated 13 years, 3 months, 3 days ago, on 27 January 2011 and it was dissolved 2 years, 11 months, 5 days ago, on 25 May 2021. The company address is 1st Flr 12 Queen Street, Bridgend, CF31 1HX, Mid Glam, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Change date: 2015-07-21
New address: 1st Flr 12 Queen Street Bridgend Mid Glam CF31 1HX
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney Reginald Russell
Change date: 2012-06-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 27 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-27
Officer name: Rodney Reginald Russell
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
Documents
Termination director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Russell
Documents
Some Companies
122 STEYNTON ROAD,MILFORD HAVEN,SA73 1AN
Number: | 07080286 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HOUGHTON PLACE,BRADFORD,BD1 3RG
Number: | 08917161 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASLAN,LIVERPOOL,L12 1LH
Number: | 11390190 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CROWN PLACE,,EC2A 4FT
Number: | LP007534 |
Status: | ACTIVE |
Category: | Limited Partnership |
37 LONG WALK,EPSOM,KT18 5TP
Number: | 09465671 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 SCHOOL ROAD,WOLVERHAMPTON,WV5 9ED
Number: | 09050804 |
Status: | ACTIVE |
Category: | Private Limited Company |