Founded in 2007, Rhr Walling Ltd are based in Leeds. Remde, Bernard, Remde, Richard are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REMDE, Richard | 24 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REMDE, Bernard | 24 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 April 2019 | |
LIQ14 - N/A | 18 January 2019 | |
LIQ03 - N/A | 28 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2013 | |
AD01 - Change of registered office address | 05 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2012 | |
RESOLUTIONS - N/A | 04 January 2011 | |
RESOLUTIONS - N/A | 04 January 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
4.20 - N/A | 04 January 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 January 2011 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
AA - Annual Accounts | 25 November 2009 | |
395 - Particulars of a mortgage or charge | 20 August 2009 | |
395 - Particulars of a mortgage or charge | 07 July 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363s - Annual Return | 18 September 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 February 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 August 2009 | Outstanding |
N/A |
Debenture | 29 June 2009 | Outstanding |
N/A |