- Company Overview for RS REALISATIONS LIMITED (01473372)
- Filing history for RS REALISATIONS LIMITED (01473372)
- People for RS REALISATIONS LIMITED (01473372)
- Charges for RS REALISATIONS LIMITED (01473372)
- Insolvency for RS REALISATIONS LIMITED (01473372)
- More for RS REALISATIONS LIMITED (01473372)
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) |
---|---|---|---|
22 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2021 | AM23 | Notice of move from Administration to Dissolution | |
03 Feb 2021 | AM10 | Administrator's progress report | |
11 Aug 2020 | AM10 | Administrator's progress report | |
15 Jun 2020 | AM19 | Notice of extension of period of Administration | |
14 May 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
14 May 2020 | AM16 | Notice of order removing administrator from office | |
24 Apr 2020 | AM01 |
Appointment of an administrator
|
|
20 Apr 2020 | AD01 | Registered office address changed from 39 Stoney Street Nottingham NG1 1LX England to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 20 April 2020 | |
28 Jan 2020 | AM10 | Administrator's progress report | |
06 Sep 2019 | AM03 | Statement of administrator's proposal | |
02 Sep 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
16 Aug 2019 | AM06 | Notice of deemed approval of proposals | |
17 Jul 2019 | AM01 | Appointment of an administrator | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | AD01 | Registered office address changed from Unit 2 Little Tennis Street White City Trading Estate Nottingham NG2 4EL to 39 Stoney Street Nottingham NG1 1LX on 10 September 2018 | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
12 Jun 2018 | PSC05 | Change of details for Ampco 111 Limited as a person with significant control on 5 September 2017 | |
11 Oct 2017 | PSC07 | Cessation of Steven William Radford as a person with significant control on 5 September 2017 | |
11 Oct 2017 | PSC02 | Notification of Ampco 111 Limited as a person with significant control on 5 September 2017 | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Sep 2017 | TM01 | Termination of appointment of Steven William Radford as a director on 5 September 2017 | |
08 Sep 2017 | MR01 | Registration of charge 014733720010, created on 5 September 2017 | |
06 Sep 2017 | MR01 | Registration of charge 014733720009, created on 4 September 2017 |