Advanced company searchLink opens in new window

RS REALISATIONS LIMITED

Company number 01473372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
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