RIGHT COMPLETE SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08049609 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2020 |
Years | 4 years, 15 days |
SUMMARY
RIGHT COMPLETE SOLUTIONS LTD is an dissolved private limited company with number 08049609. It was incorporated 12 years, 1 month, 8 days ago, on 27 April 2012 and it was dissolved 4 years, 15 days ago, on 21 May 2020. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2019
Action Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-07
New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Old address: 158 Kirkham Street London SE18 2EN
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-04
Old address: 158 Kirkham Street London SE18 2EN
New address: 158 Kirkham Street London SE18 2EN
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: 158 Kirkham Street London SE18 2EN England
New address: 158 Kirkham Street London SE18 2EN
Change date: 2018-04-04
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 28 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: 407 Britannia House 1-11 Glenthorne Road London W6 0LH
New address: 158 Kirkham Street London SE18 2EN
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilia Petrov Iliev
Termination date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Certificate change of name company
Date: 07 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ipi motors LTD\certificate issued on 07/01/15
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change sail address company with new address
Date: 07 Jan 2015
Category: Address
Type: AD02
New address: 158 Kirkham Street London SE18 2EN
Documents
Appoint person secretary company with name date
Date: 07 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Mrs Anna Ilieva Paskaleva
Documents
Change account reference date company current shortened
Date: 07 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Atanas Ognyanov Paskalev
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Old address: 52 Kingsway Hayes UB3 2TY England
Change date: 2014-06-12
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-09
Old address: 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom
Documents
Change person director company with change date
Date: 11 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ilia Petrov Iliev
Change date: 2014-03-01
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: Media Station Ltd G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD England
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shashi Kumar
Documents
Some Companies
95 YORK ROAD,YORK,YO32 5ZG
Number: | 11274607 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLYWOOD TRANSITION TOWN LIMITED
3 BANGOR ROAD,HOLYWOOD,BT18 0NT
Number: | NI073681 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
75 CLYDESDALE,ENFIELD,EN3 4RN
Number: | 11952156 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 GRANGE AVENUE,DONCASTER,DN7 6RD
Number: | 11029253 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE BANKS,NORTHAMPTONSHIRE,NN9 5YX
Number: | 05923457 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 UPPER TERRACE ROAD,BOURNEMOUTH,BH2 5EA
Number: | 09641349 |
Status: | ACTIVE |
Category: | Private Limited Company |