About

Registered Number: 06237537
Date of Incorporation: 04/05/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Based in West Yorkshire, Riley Dunn & Wilson Ltd was established in 2007, it has a status of "Liquidation". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 25 April 2019
DISS16(SOAS) - N/A 24 April 2019
RESOLUTIONS - N/A 23 April 2019
LIQ02 - N/A 23 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 June 2017
MR01 - N/A 03 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 18 January 2012
MG01 - Particulars of a mortgage or charge 19 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 12 May 2008
MEM/ARTS - N/A 06 February 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
123 - Notice of increase in nominal capital 23 January 2008
225 - Change of Accounting Reference Date 14 November 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
CERTNM - Change of name certificate 01 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2017 Outstanding

N/A

Debenture 18 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.