- Company Overview for REAL ESTATE SERVICES LIMITED (02062577)
- Filing history for REAL ESTATE SERVICES LIMITED (02062577)
- People for REAL ESTATE SERVICES LIMITED (02062577)
- Charges for REAL ESTATE SERVICES LIMITED (02062577)
- More for REAL ESTATE SERVICES LIMITED (02062577)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2014 | DS01 | Application to strike the company off the register | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Mr Joaquim Fillola as a director | |
21 Nov 2011 | AP01 | Appointment of Mr Neil Adam Robinson as a director | |
15 Nov 2011 | AP01 | Appointment of Mr Stephen Michael Chard as a director | |
09 Nov 2011 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 9 November 2011 | |
09 Nov 2011 | AP01 | Appointment of Mr James Robert Peace as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Richard Watson as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Lesley Harris as a director | |
09 Nov 2011 | AP03 | Appointment of James Robert Peace as a secretary | |
07 Nov 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
04 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 May 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 194 Bedford Road Kempston Bedford Bedfordshire MK42 8BL on 10 February 2010 | |
10 Feb 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 January 2010 | |
10 Feb 2010 | AP01 | Appointment of Mrs Lesley Anne Harris as a director |