Rh1000 Limited

DataGardener
dissolved
Unknown

Rh1000 Limited

07920394Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312L
Incorporated

23/01/2012

Company Age

14 years

Directors

1

Employees

SIC Code

45111

Risk

not scored

Company Overview

Registration, classification & business activity

Rh1000 Limited (07920394) is a private limited with share capital incorporated on 23/01/2012 (14 years old) and registered in grimsby. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45111
Unknown
Incorporated 23/01/2012

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

7

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:24-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-07-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:21-06-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:21-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-07-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-01-2020
Resolution
Category:Resolution
Date:29-01-2020
Change Of Name Notice
Category:Change Of Name
Date:29-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2019
Capital Return Purchase Own Shares
Category:Capital
Date:20-08-2019
Capital Cancellation Shares
Category:Capital
Date:02-08-2019
Resolution
Category:Resolution
Date:02-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Capital Allotment Shares
Category:Capital
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Capital Allotment Shares
Category:Capital
Date:17-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-03-2014
Capital Allotment Shares
Category:Capital
Date:04-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Capital Allotment Shares
Category:Capital
Date:15-02-2013
Termination Director Company With Name
Category:Officers
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Capital Allotment Shares
Category:Capital
Date:05-04-2012
Incorporation Company
Category:Incorporation
Date:23-01-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date17/03/2020
Filing Date28/08/2018
Latest Accounts31/03/2018

Trading Addresses

Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshir Dn31 2Lj, DN31 2LRegistered

Related Companies

1

Contact

01773824111
info@bowlermotorsport.com
bowlermotorsport.com
Cartergate House, 26 Chantry Lane, Grimsby, DN312L