RIO INDUSTRIAL LIMITED
Status | DISSOLVED |
Company No. | 05188295 |
Category | Private Limited Company |
Incorporated | 23 Jul 2004 |
Age | 20 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 5 months, 19 days |
SUMMARY
RIO INDUSTRIAL LIMITED is an dissolved private limited company with number 05188295. It was incorporated 20 years, 11 days ago, on 23 July 2004 and it was dissolved 5 months, 19 days ago, on 13 February 2024. The company address is Unit 1 Kingswood Business Park Unit 1 Kingswood Business Park, Hull, HU7 3AP, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-25
Officer name: Mr Shaun Trevor Eric Boanas
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-25
Psc name: Y-Buy Limited
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ
New address: Unit 1 Kingswood Business Park Connaught Road Hull HU7 3AP
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-25
Officer name: Shaun Trevor Eric Boanas
Documents
Accounts with accounts type dormant
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type dormant
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creyf's recruitment (hull) limit ed\certificate issued on 29/06/07
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Certificate change of name company
Date: 24 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rio delta LIMITED\certificate issued on 24/05/06
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 30/09/05
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/07/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 05/08/04 from: 18 plane tree croft leeds LS17 8UQ
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
14 SEAFIELD ROAD,EAST SUSSEX,BN3 2TN
Number: | 04660323 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKPOOL SPORTING CLAYS LIMITED
8, ABACUS HOUSE ROPE WALK,PRESTON,PR3 1NS
Number: | 08083784 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRENTON WAY,,CH43 3ET
Number: | 02656561 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 GLANNANT WAY,NEATH,SA11 3YW
Number: | 08151468 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09385370 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CENTURIONS COURT,CHEPSTOW,NP26 5FG
Number: | 10673293 |
Status: | ACTIVE |
Category: | Private Limited Company |