-
RISALTO PRODUCTION SERVICES LTD. - Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, United Kingdom
Company Information
- Company registration number
- 03657413
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Yorkshire House
- 18 Chapel Street
- Liverpool
- L3 9AG Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG UK
Management
- Managing Directors
- GOLDING, Andrew Paul
- Company secretaries
- GOLDING, Claire Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-10-27
- Dissolved on
- 2020-05-25
- SIC/NACE
- 60200
Ownership
- Beneficial Owners
- Mr Andrew Paul Golding
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-07-31
- Last Date: 2017-10-31
- Annual Return
- Due Date: 2018-11-11
- Last Date: 2017-10-28
-
RISALTO PRODUCTION SERVICES LTD. Company Description
- RISALTO PRODUCTION SERVICES LTD. is a ltd registered in United Kingdom with the Company reg no 03657413. Its current trading status is "closed". It was registered 1998-10-27. It has declared SIC or NACE codes as "60200". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-10-31.It can be contacted at Yorkshire House .
Get RISALTO PRODUCTION SERVICES LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Risalto Production Services Ltd. - Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, United Kingdom
Did you know? kompany provides original and official company documents for RISALTO PRODUCTION SERVICES LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-25) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-02-25) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-12) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-10) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-08-03) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-08-03) - 600
-
resolution (2018-08-03) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2018-04-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-17) - AA
-
mortgage-satisfy-charge-full (2017-01-25) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-23) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2009-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-30) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-06-24) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-09) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-07-20) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-31) - 363a
-
resolution (2006-10-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2006-06-28) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-06-08) - AA
-
legacy (2005-01-06) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-04-19) - AA
-
legacy (2004-04-19) - 287
-
legacy (2004-01-28) - 395
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-03-22) - AA
-
legacy (2003-10-21) - 363s
keyboard_arrow_right 2002
-
legacy (2002-10-23) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-03-25) - AA
keyboard_arrow_right 2001
-
legacy (2001-12-10) - 363s
keyboard_arrow_right 2000
-
accounts-with-made-up-date (2000-12-22) - AA
-
legacy (2000-10-20) - 363s
-
accounts-with-accounts-type-small (2000-07-26) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-02) - 363s
-
legacy (1999-03-04) - 287
keyboard_arrow_right 1998
-
legacy (1998-11-16) - 88(2)R
-
legacy (1998-10-30) - 288a
-
incorporation-company (1998-10-27) - NEWINC
-
legacy (1998-10-30) - 288b