- Company Overview for RELEASE EQUIPMENT LIMITED (01413959)
- Filing history for RELEASE EQUIPMENT LIMITED (01413959)
- People for RELEASE EQUIPMENT LIMITED (01413959)
- More for RELEASE EQUIPMENT LIMITED (01413959)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2016 | DS01 | Application to strike the company off the register | |
27 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Oct 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 28 February 2013 | |
04 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from Oakwood House 2 Danes Way Oxshott Leatherhead Surrey KT22 0LX England on 16 January 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Stephen Andrew Seymour on 21 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mrs Karen Jane Seymour on 21 November 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from Southgate House Pachesham Park Leatherhead Surrey KT22 0DJ England on 22 November 2011 | |
22 Nov 2011 | CH03 | Secretary's details changed for Mrs Karen Jane Seymour on 21 November 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
13 Aug 2010 | AD01 | Registered office address changed from 16 Dartnell Park Road West Byfleet Surrey KT14 6PN United Kingdom on 13 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Stephen Andrew Seymour on 12 August 2010 |