Rh2000 Limited

DataGardener
dissolved
Unknown

Rh2000 Limited

08605368Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312L
Incorporated

11/07/2013

Company Age

12 years

Directors

1

Employees

SIC Code

29100

Risk

not scored

Company Overview

Registration, classification & business activity

Rh2000 Limited (08605368) is a private limited with share capital incorporated on 11/07/2013 (12 years old) and registered in grimsby. The company operates under SIC code 29100 - manufacture of motor vehicles.

Private Limited With Share Capital
SIC: 29100
Unknown
Incorporated 11/07/2013

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:27-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-11-2023
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2019
Resolution
Category:Resolution
Date:02-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-04-2014
Incorporation Company
Category:Incorporation
Date:11-07-2013

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

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
www.bowlermotorsport.com
Cartergate House, 26 Chantry Lane, Grimsby, DN312L