- Company Overview for R&L PROPERTIES NO. 4 LIMITED (02048682)
- Filing history for R&L PROPERTIES NO. 4 LIMITED (02048682)
- People for R&L PROPERTIES NO. 4 LIMITED (02048682)
- Charges for R&L PROPERTIES NO. 4 LIMITED (02048682)
- More for R&L PROPERTIES NO. 4 LIMITED (02048682)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2011 | DS01 | Application to strike the company off the register | |
17 Mar 2011 | AA | Full accounts made up to 31 May 2009 | |
17 Mar 2011 | AA | Full accounts made up to 31 May 2008 | |
25 Jan 2011 | AR01 |
Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
|
|
24 Nov 2010 | AA01 | Previous accounting period extended from 1 November 2010 to 8 November 2010 | |
10 Nov 2010 | AA01 | Previous accounting period shortened from 31 May 2011 to 1 November 2010 | |
22 Apr 2010 | TM01 | Termination of appointment of William Crawshay as a director | |
07 Apr 2010 | AA | Accounts for a small company made up to 3 June 2007 | |
07 Apr 2010 | AA | Accounts for a small company made up to 4 June 2006 | |
05 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
15 Dec 2009 | TM01 | Termination of appointment of Timothy Smalley as a director | |
03 Apr 2009 | 288b | Appointment Terminated Director john mackerron | |
18 Mar 2009 | 288b | Appointment Terminated Director john draper | |
04 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
04 Feb 2009 | 190 | Location of debenture register | |
04 Feb 2009 | 353 | Location of register of members | |
20 Jun 2008 | 288c | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG | |
11 Apr 2008 | 288a | Director appointed john charles alexander mackerron | |
11 Apr 2008 | 288a | Director appointed william john julian crawshay | |
11 Apr 2008 | 288b | Appointment Terminated Director stella morse | |
11 Apr 2008 | 288b | Appointment Terminated Director jeremy blood | |
25 Feb 2008 | 363s | Return made up to 18/01/08; no change of members | |
23 Oct 2007 | 288c | Director's particulars changed |