RHL INVESTMENTS LIMITED

6 Broadfield Court 6 Broadfield Court, Sheffield, S8 0XF
StatusDISSOLVED
Company No.05288811
CategoryPrivate Limited Company
Incorporated17 Nov 2004
Age19 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 5 months, 2 days

SUMMARY

RHL INVESTMENTS LIMITED is an dissolved private limited company with number 05288811. It was incorporated 19 years, 8 months, 16 days ago, on 17 November 2004 and it was dissolved 2 years, 5 months, 2 days ago, on 01 March 2022. The company address is 6 Broadfield Court 6 Broadfield Court, Sheffield, S8 0XF.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 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: 15 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2017

Action Date: 15 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-15

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital cancellation shares

Date: 18 May 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-15

Capital : 75 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Glyn Ronald Harrison

Appointment date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Mary Harrison

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Richard Harrison

Termination date: 2015-04-22

Documents

Auditors resignation company

Date: 22 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 09 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Move registers to registered office company

Date: 22 Nov 2011

Category: Address

Type: AD04

Documents

View document PDF

Resolution

Date: 22 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Change sail address company with old address

Date: 06 Jan 2011

Category: Address

Type: AD02

Old address: Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-17

Officer name: Glyn Ronald Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2011

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-17

Officer name: Alison Mary Harrison

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-17

Officer name: Jonathan Richard Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-02

Old address: 112-114 London Road Sheffield South Yorkshire S2 4LR

Documents

View document PDF

Legacy

Date: 13 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Move registers to sail company

Date: 30 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-21

Officer name: Alison Mary Harrison

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Jonathan Richard Harrison

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Glyn Ronald Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUIPSME INSURANCE SERVICES LTD

STUDIO 320, METAL BOX FACTORY,LONDON,SE1 0HS

Number:10674676
Status:ACTIVE
Category:Private Limited Company

FIRST CHOP BREWING ARM LTD

STATION CHAMBERS,BURY,BL9 0LL

Number:08158917
Status:ACTIVE
Category:Private Limited Company

GAZELLE TRAVEL LIMITED

GAZELLE HOUSE, 15 NORTH PARADE,WEST YORKSHIRE,BD1 3JL

Number:01526617
Status:ACTIVE
Category:Private Limited Company

GIBSON LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC322191
Status:ACTIVE
Category:Limited Liability Partnership

NAADU HOLDINGS LTD

11 WANSTEAD PARK ROAD,ILFORD,IG1 3TG

Number:10961263
Status:ACTIVE
Category:Private Limited Company

SAVE OUR LOCAL LABOUR AND RESTORE LTD

20 THE STREET,,ASHTEAD,KT21 2AH

Number:07504517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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