About

Registered Number: 06455939
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2018 (5 years and 4 months ago)
Registered Address: Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

 

Having been setup in 2007, Rhino Developments Uk Ltd are based in West Yorkshire. There is one director listed as Rollinson, Shaun for the company. We do not know the number of employees at Rhino Developments Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLINSON, Shaun 08 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2018
RESOLUTIONS - N/A 14 September 2018
LIQ13 - N/A 14 September 2018
LIQ01 - N/A 08 December 2017
AD01 - Change of registered office address 01 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2017
AA - Annual Accounts 19 September 2017
AA01 - Change of accounting reference date 19 September 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 January 2016
AAMD - Amended Accounts 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 September 2014
AAMD - Amended Accounts 31 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 28 April 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 26 March 2009
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 01 March 2008
287 - Change in situation or address of Registered Office 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2008 Outstanding

N/A

Debenture 25 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.