About

Registered Number: 07786032
Date of Incorporation: 26/09/2011 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (6 years and 1 month ago)
Registered Address: C/0 Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

 

The Rigging House Ltd was established in 2011, it has a status of "Dissolved". There are 3 directors listed for this business. We don't know the number of employees at The Rigging House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Gavin James 01 December 2013 08 January 2016 1
SHAW, William Gareth 18 October 2011 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SHARDLOW, Susan 12 January 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
AM23 - N/A 30 November 2018
AM10 - N/A 03 July 2018
AM10 - N/A 06 January 2018
AM19 - N/A 29 November 2017
AD01 - Change of registered office address 09 August 2017
AM10 - N/A 28 June 2017
MR04 - N/A 26 April 2017
TM01 - Termination of appointment of director 28 February 2017
F2.18 - N/A 10 February 2017
2.17B - N/A 18 January 2017
2.16B - N/A 11 January 2017
AD01 - Change of registered office address 05 December 2016
2.12B - N/A 02 December 2016
CS01 - N/A 20 October 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP03 - Appointment of secretary 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AD01 - Change of registered office address 03 February 2016
MA - Memorandum and Articles 29 January 2016
MR01 - N/A 21 January 2016
MR01 - N/A 15 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 20 June 2014
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
CERTNM - Change of name certificate 01 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AD01 - Change of registered office address 18 October 2011
AD01 - Change of registered office address 04 October 2011
AP01 - Appointment of director 03 October 2011
AD01 - Change of registered office address 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
NEWINC - New incorporation documents 26 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

A registered charge 12 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.