Advanced company searchLink opens in new window

R.S. CELLULAR LIMITED

Company number 02537869

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2013 DS01 Application to strike the company off the register
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Dec 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
09 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
27 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Sep 2009 363a Return made up to 07/09/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Oct 2008 363a Return made up to 07/09/08; full list of members
09 Oct 2008 288c Secretary's Change of Particulars / robert dale jones / 08/10/2008 / Surname was: dale jones, now: dale-jones; HouseName/Number was: 1, now: 1 seaward house; Street was: seaward house the parade, now: the parade
19 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
28 Feb 2008 363a Return made up to 07/09/07; full list of members
27 Feb 2008 288c Director's Change of Particulars / raj singh / 26/02/2008 / HouseName/Number was: , now: 3; Street was: 2ND floor, now: molyneux house fairlawn apartments; Area was: 9 east beach, now: fairlawn road; Post Code was: FY8 5ET, now: FY8 5QR
27 Feb 2008 288c Secretary's Change of Particulars / robert dale jones / 26/02/2008 / HouseName/Number was: , now: 1; Street was: winterbourne, now: seaward house the parade; Area was: noctorum lane oxton, now: parkgate; Post Town was: prenton, now: south wirral; Post Code was: CH43 9UB, now: CH64 6SA
02 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
24 Oct 2006 363a Return made up to 07/09/06; full list of members
16 Aug 2006 AA Total exemption small company accounts made up to 31 May 2005
12 Oct 2005 363s Return made up to 07/09/05; full list of members
12 Oct 2005 363(288) Director's particulars changed
30 Mar 2005 AA Accounts for a small company made up to 31 May 2004
04 Mar 2005 225 Accounting reference date shortened from 31/08/04 to 31/05/04