Download leads from Nexok and grow your business. Find out more

RIX Motors Limited

Documents

Total Documents144
Total Pages752

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off
27 April 2018Satisfaction of charge 2 in full
24 April 2018First Gazette notice for voluntary strike-off
14 April 2018Confirmation statement made on 31 March 2018 with no updates
11 April 2018Application to strike the company off the register
19 September 2017Appointment of Mr James Ian Doyle as a director on 1 September 2017
19 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017
19 September 2017Appointment of Mr James Ian Doyle as a director on 1 September 2017
19 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017
14 September 2017Full accounts made up to 31 December 2016
14 September 2017Full accounts made up to 31 December 2016
17 August 2017Termination of appointment of John Robert Rix as a director on 3 August 2017
17 August 2017Termination of appointment of John Robert Rix as a director on 3 August 2017
7 April 2017Confirmation statement made on 31 March 2017 with updates
7 April 2017Confirmation statement made on 31 March 2017 with updates
9 November 2016Registration of charge 004747230004, created on 1 November 2016
9 November 2016Registration of charge 004747230004, created on 1 November 2016
12 August 2016Full accounts made up to 31 December 2015
12 August 2016Full accounts made up to 31 December 2015
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9,265
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9,265
18 April 2016Director's details changed for Mr David Charles Evans on 1 April 2016
18 April 2016Director's details changed for Mr David Charles Evans on 1 April 2016
2 September 2015Full accounts made up to 31 December 2014
2 September 2015Full accounts made up to 31 December 2014
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 9,265
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 9,265
3 July 2014Full accounts made up to 31 December 2013
3 July 2014Full accounts made up to 31 December 2013
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9,265
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9,265
6 August 2013Full accounts made up to 31 December 2012
6 August 2013Full accounts made up to 31 December 2012
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
30 May 2012Full accounts made up to 31 December 2011
30 May 2012Full accounts made up to 31 December 2011
16 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011
16 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
18 May 2011Accounts for a dormant company made up to 31 December 2010
18 May 2011Accounts for a dormant company made up to 31 December 2010
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
26 May 2010Accounts for a dormant company made up to 31 December 2009
26 May 2010Accounts for a dormant company made up to 31 December 2009
23 April 2010Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010
23 April 2010Director's details changed for Mr David Charles Evans on 31 March 2010
23 April 2010Director's details changed for Mr John Robert Rix on 31 March 2010
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
23 April 2010Director's details changed for Mr David Charles Evans on 31 March 2010
23 April 2010Director's details changed for Timothy John Rix on 31 March 2010
23 April 2010Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010
23 April 2010Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010
23 April 2010Director's details changed for Mr John Robert Rix on 31 March 2010
23 April 2010Director's details changed for Timothy John Rix on 31 March 2010
23 April 2010Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010
2 June 2009Accounts for a dormant company made up to 31 December 2008
2 June 2009Accounts for a dormant company made up to 31 December 2008
15 May 2009Particulars of a mortgage or charge / charge no: 3
15 May 2009Particulars of a mortgage or charge / charge no: 3
7 May 2009Particulars of a mortgage or charge / charge no: 2
7 May 2009Particulars of a mortgage or charge / charge no: 2
28 April 2009Director's change of particulars / david evans / 31/03/2009
28 April 2009Return made up to 31/03/09; full list of members
28 April 2009Director's change of particulars / david evans / 31/03/2009
28 April 2009Return made up to 31/03/09; full list of members
22 May 2008Accounts for a dormant company made up to 31 December 2007
22 May 2008Accounts for a dormant company made up to 31 December 2007
23 April 2008Appointment terminated secretary david wilson
23 April 2008Appointment terminated director david wilson
23 April 2008Return made up to 31/03/08; full list of members
23 April 2008Return made up to 31/03/08; full list of members
23 April 2008Appointment terminated director david wilson
23 April 2008Appointment terminated secretary david wilson
9 April 2008Director appointed mr david charles evans
9 April 2008Director appointed mr david charles evans
24 April 2007Return made up to 31/03/07; full list of members
24 April 2007Return made up to 31/03/07; full list of members
25 March 2007Accounts for a dormant company made up to 31 December 2006
25 March 2007Accounts for a dormant company made up to 31 December 2006
16 May 2006Accounts for a dormant company made up to 31 December 2005
16 May 2006Accounts for a dormant company made up to 31 December 2005
25 April 2006New director appointed
25 April 2006Director's particulars changed
25 April 2006Return made up to 15/04/06; full list of members
25 April 2006Director's particulars changed
25 April 2006Director's particulars changed
25 April 2006Director's particulars changed
25 April 2006Secretary's particulars changed;director's particulars changed
25 April 2006Secretary's particulars changed;director's particulars changed
25 April 2006Director's particulars changed
25 April 2006Return made up to 15/04/06; full list of members
25 April 2006Director's particulars changed
25 April 2006New director appointed
27 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
27 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
11 May 2005Accounts for a dormant company made up to 31 December 2004
11 May 2005Accounts for a dormant company made up to 31 December 2004
2 June 2004Return made up to 30/04/04; full list of members
2 June 2004Return made up to 30/04/04; full list of members
13 April 2004Total exemption small company accounts made up to 31 December 2003
13 April 2004Total exemption small company accounts made up to 31 December 2003
2 June 2003Accounts for a dormant company made up to 31 December 2002
2 June 2003Return made up to 30/04/03; full list of members
2 June 2003Accounts for a dormant company made up to 31 December 2002
2 June 2003Return made up to 30/04/03; full list of members
23 May 2002Return made up to 30/04/02; full list of members
23 May 2002Accounts for a dormant company made up to 31 December 2001
23 May 2002Return made up to 30/04/02; full list of members
23 May 2002Accounts for a dormant company made up to 31 December 2001
10 May 2001Return made up to 30/04/01; full list of members
10 May 2001Full accounts made up to 31 December 2000
10 May 2001Full accounts made up to 31 December 2000
10 May 2001Return made up to 30/04/01; full list of members
11 September 2000Accounts for a small company made up to 31 December 1999
11 September 2000Accounts for a small company made up to 31 December 1999
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 May 1999Return made up to 07/05/99; full list of members
19 May 1999Return made up to 07/05/99; full list of members
18 May 1999Full accounts made up to 31 December 1998
18 May 1999Full accounts made up to 31 December 1998
4 March 1999Declaration of satisfaction of mortgage/charge
4 March 1999Declaration of satisfaction of mortgage/charge
4 June 1998Return made up to 07/05/98; no change of members
4 June 1998Return made up to 07/05/98; no change of members
23 February 1998Full accounts made up to 30 September 1997
23 February 1998Full accounts made up to 30 September 1997
9 February 1998Accounting reference date extended from 30/09/98 to 31/12/98
9 February 1998Accounting reference date extended from 30/09/98 to 31/12/98
8 June 1997Return made up to 07/05/97; no change of members
8 June 1997Return made up to 07/05/97; no change of members
5 June 1997Full accounts made up to 30 September 1996
5 June 1997Full accounts made up to 30 September 1996
28 May 1996Return made up to 07/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 May 1996Return made up to 07/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 1996Full accounts made up to 30 September 1995
20 March 1996Full accounts made up to 30 September 1995
18 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
18 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed