About

Registered Number: 06638303
Date of Incorporation: 04/07/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Based in Lancashire, Rhino Midlands Ltd was registered on 04 July 2008, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 04 July 2008 04 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 04 July 2008 04 July 2008 1

Filing History

Document Type Date
WU07 - N/A 14 December 2017
AD01 - Change of registered office address 16 December 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 December 2016
COCOMP - Order to wind up 09 February 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 16 December 2015
AD01 - Change of registered office address 15 December 2015
DISS16(SOAS) - N/A 11 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 11 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AD01 - Change of registered office address 27 August 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 09 October 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 07 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AD01 - Change of registered office address 12 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 25 October 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 15 March 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 23 November 2009
AD01 - Change of registered office address 23 November 2009
363a - Annual Return 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
MEM/ARTS - N/A 28 August 2008
CERTNM - Change of name certificate 28 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 04 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.