RH2000 LIMITED

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.08605368
CategoryPrivate Limited Company
Incorporated11 Jul 2013
Age10 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 21 days

SUMMARY

RH2000 LIMITED is an dissolved private limited company with number 08605368. It was incorporated 10 years, 11 months, 8 days ago, on 11 July 2013 and it was dissolved 3 months, 21 days ago, on 27 February 2024. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Change date: 2023-03-10

Old address: C/O Wilkin Chapman Business Solutions Ltd Cartergate House 26 Chantry Lane Grimsby DN31 2LJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2023

Action Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-21

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: C/O Wilkin Chapman Business Solutions Ltd Cartergate House 26 Chantry Lane Grimsby DN31 2LJ

Change date: 2022-01-04

Old address: Leonard House Queen Street Belper Derbyshire DE56 1NR

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 30 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Resolution

Date: 02 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2019

Action Date: 08 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-08

Charge number: 086053680001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-14

Psc name: Andrew Thomas Bowler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Leighton Hayward

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Leighton Hayward

Change date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Bowler

Termination date: 2016-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-25

Officer name: Nicola Jane Crickmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

Old address: Overlane Farm over Lane Hazlewood Belper Derbyshire DE56 4AG England

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Drew Bowler

Change date: 2014-05-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 11 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIA INVESTMENT LTD

17 VICTORIA STREET,ABERDEEN,AB10 1PU

Number:SC568603
Status:ACTIVE
Category:Private Limited Company

AVALONAGE LIMITED

8 TOLLGATE,ROMSEY,SO51 0HE

Number:08696697
Status:ACTIVE
Category:Private Limited Company

HARD CUT POST PRODUCTION LTD

25 MILL ROAD,WINDSOR,SL4 5JG

Number:07655004
Status:ACTIVE
Category:Private Limited Company

JERDAN STORAGE LIMITED

585A FULHAM ROAD,LONDON,SW6 5UA

Number:07098022
Status:ACTIVE
Category:Private Limited Company

MARK LOVELACE LIMITED

43-45 DEVIZES ROAD,SWINDON,SN1 4BG

Number:04242791
Status:ACTIVE
Category:Private Limited Company

PREMIER CORPORATE SERVICES (U.K.) LIMITED

DEVONIA HOUSE,BRACKNELL,RG42 2BN

Number:04119531
Status:LIQUIDATION
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