-
RYFIX INSTALLATIONS LTD - 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom
Company Information
- Company registration number
- 07769533
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 683-693 Wilmslow Road
- Didsbury
- Manchester
- M20 6RE 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE UK
Management
- Managing Directors
- RYDER, Toby Jerome
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-12
- Age Of Company 2011-09-12 12 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- Mr Toby Jerome Ryder
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SOLELLE HAULAGE LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-11-05
- Last Date: 2019-09-24
-
RYFIX INSTALLATIONS LTD Company Description
- RYFIX INSTALLATIONS LTD is a ltd registered in United Kingdom with the Company reg no 07769533. Its current trading status is "live". It was registered 2011-09-12. It was previously called SOLELLE HAULAGE LIMITED. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at 683-693 Wilmslow Road .
Get RYFIX INSTALLATIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ryfix Installations Ltd - 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom
- 2011-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RYFIX INSTALLATIONS 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-10) - LIQ03
keyboard_arrow_right 2020
-
resolution (2020-03-14) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-03-14) - 600
-
liquidation-voluntary-statement-of-affairs (2020-03-14) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-17) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-09) - CS01
-
capital-allotment-shares (2019-08-23) - SH01
-
accounts-with-accounts-type-micro-entity (2019-10-26) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-06-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
notification-of-a-person-with-significant-control (2018-06-18) - PSC01
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-03) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-03) - TM01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
confirmation-statement-with-updates (2018-09-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-16) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-26) - CS01
-
certificate-change-of-name-company (2016-04-02) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2016-06-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-22) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-19) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-02-28) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
change-person-director-company-with-change-date (2013-04-18) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-11-21) - CERTNM
-
capital-allotment-shares (2011-11-21) - SH01
-
appoint-person-director-company-with-name (2011-11-21) - AP01
-
termination-director-company-with-name (2011-11-21) - TM01
-
incorporation-company (2011-09-12) - NEWINC