Rishana Homes Limited

DataGardener
dissolved
Unknown

Rishana Homes Limited

04685889Private Limited With Share Capital

C/O Greenfields Recovery Limited, Trinity House, Birmingham, B11QH
Incorporated

04/03/2003

Company Age

23 years

Directors

2

Employees

SIC Code

87900

Risk

not scored

Company Overview

Registration, classification & business activity

Rishana Homes Limited (04685889) is a private limited with share capital incorporated on 04/03/2003 (23 years old) and registered in birmingham, B11QH. The company operates under SIC code 87900 - other residential care activities n.e.c..

Private Limited With Share Capital
SIC: 87900
Unknown
Incorporated 04/03/2003
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

3

CCJs

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-10-2015
Resolution
Category:Resolution
Date:05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Legacy
Category:Mortgage
Date:02-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Legacy
Category:Mortgage
Date:25-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Legacy
Category:Mortgage
Date:14-12-2011
Legacy
Category:Mortgage
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:12-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:12-10-2010
Legacy
Category:Mortgage
Date:30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Mortgage
Date:05-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-01-2009
Legacy
Category:Annual Return
Date:31-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-07-2007
Legacy
Category:Annual Return
Date:27-06-2007
Legacy
Category:Annual Return
Date:16-06-2006
Legacy
Category:Annual Return
Date:18-06-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-06-2005
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2004
Legacy
Category:Annual Return
Date:21-09-2004
Resolution
Category:Resolution
Date:09-09-2004
Gazette Notice Compulsary
Category:Gazette
Date:24-08-2004
Legacy
Category:Officers
Date:08-04-2003
Legacy
Category:Officers
Date:19-03-2003
Legacy
Category:Address
Date:19-03-2003
Legacy
Category:Officers
Date:13-03-2003
Legacy
Category:Officers
Date:13-03-2003
Legacy
Category:Address
Date:13-03-2003
Incorporation Company
Category:Incorporation
Date:04-03-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date09/06/2014
Latest Accounts31/03/2013

Trading Addresses

Trinity House, 32 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Contact

C/O Greenfields Recovery Limited, Trinity House, Birmingham, B11QH