About

Registered Number: 06064507
Date of Incorporation: 24/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2019 (6 years ago)
Registered Address: CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REMDE, Richard 24 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
REMDE, Bernard 24 January 2007 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2009 Outstanding

N/A

Debenture 29 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.