About

Registered Number: 03688848
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2016 (7 years and 7 months ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Rio Sands Ltd was registered on 24 December 1998 with its registered office in Cleckheaton, it has a status of "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 June 2016
4.68 - Liquidator's statement of receipts and payments 19 March 2015
4.68 - Liquidator's statement of receipts and payments 29 January 2014
4.68 - Liquidator's statement of receipts and payments 08 February 2013
RESOLUTIONS - N/A 07 February 2012
RESOLUTIONS - N/A 07 February 2012
4.20 - N/A 07 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2012
AD01 - Change of registered office address 19 January 2012
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
CH01 - Change of particulars for director 28 July 2011
AD01 - Change of registered office address 13 July 2011
CERTNM - Change of name certificate 05 July 2011
CONNOT - N/A 05 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
395 - Particulars of a mortgage or charge 26 January 2006
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 17 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 18 September 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 20 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 27 November 2000
287 - Change in situation or address of Registered Office 19 September 2000
363s - Annual Return 09 February 2000
287 - Change in situation or address of Registered Office 04 January 2000
287 - Change in situation or address of Registered Office 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2006 Outstanding

N/A

Debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.