RIGHT COMPLETE SOLUTIONS LTD

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusDISSOLVED
Company No.08049609
CategoryPrivate Limited Company
Incorporated27 Apr 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution21 May 2020
Years4 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

Gazette dissolved liquidation

Date: 21 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 07 Jan 2015

Category: Address

Type: AD02

New address: 158 Kirkham Street London SE18 2EN

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shashi Kumar

Documents

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELC (YORK ) LIMITED

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)

JEECON SERVICES LTD

75 CLYDESDALE,ENFIELD,EN3 4RN

Number:11952156
Status:ACTIVE
Category:Private Limited Company

JH ODP SERVICES LIMITED

98 GRANGE AVENUE,DONCASTER,DN7 6RD

Number:11029253
Status:ACTIVE
Category:Private Limited Company

P BAMSEY LIMITED

26 THE BANKS,NORTHAMPTONSHIRE,NN9 5YX

Number:05923457
Status:ACTIVE
Category:Private Limited Company

SIMPLIFLOW LIMITED

104 UPPER TERRACE ROAD,BOURNEMOUTH,BH2 5EA

Number:09641349
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