About

Registered Number: 03783307
Date of Incorporation: 07/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT

 

Based in Dorset, The Rick Van Winkel Company Ltd was setup in 1999, it has a status of "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 16 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 27 March 2013
CH01 - Change of particulars for director 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 06 April 2001
287 - Change in situation or address of Registered Office 19 March 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
363s - Annual Return 20 June 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2000
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
287 - Change in situation or address of Registered Office 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.