RICOL ENGINEERING LTD

06160506
FORVIS MAZARS LLP 1ST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
30 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
26 Jul 2023 address Change Sail Address Company With New Address 2 Buy now
22 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jul 2023 resolution Resolution 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2022 accounts Annual Accounts 5 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2022 accounts Annual Accounts 5 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2020 accounts Annual Accounts 5 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 5 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 6 Buy now
13 Dec 2017 officers Termination of appointment of secretary (Bennett Stock Limited) 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 5 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Richard Cope-Lewis) 2 Buy now
12 Dec 2014 accounts Annual Accounts 4 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 accounts Annual Accounts 4 Buy now
07 Oct 2013 officers Change of particulars for corporate secretary (Bennett Stock Limited) 2 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 10 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for director (Richard Cope-Lewis) 2 Buy now
26 Apr 2010 officers Change of particulars for corporate secretary (Bennett Stock Limited) 2 Buy now
18 Feb 2010 accounts Annual Accounts 7 Buy now
01 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
23 Jan 2009 accounts Annual Accounts 7 Buy now
09 Apr 2008 officers Secretary appointed bennett stock LIMITED logged form 2 Buy now
03 Apr 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
03 Apr 2008 officers Secretary appointed bennett stock LIMITED 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from office village chester business park chester cheshire CH4 9QP 1 Buy now
06 Mar 2008 officers Appointment terminated secretary foremans company services LIMITED 1 Buy now
31 Jul 2007 incorporation Memorandum Articles 24 Buy now
27 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
14 Mar 2007 incorporation Incorporation Company 16 Buy now