Advanced company searchLink opens in new window

R. H. COLLECTIONS LIMITED

Company number 02601322

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DS01 Application to strike the company off the register
25 May 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Sep 2010 AA01 Current accounting period extended from 30 April 2010 to 31 October 2010
29 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 90
29 Apr 2010 CH01 Director's details changed for Frances Smethurst on 12 March 2010
29 Apr 2010 CH03 Secretary's details changed for Frances Smethurst on 12 March 2010
13 Apr 2010 CH01 Director's details changed for Frances Smethurst on 12 March 2010
13 Apr 2010 CH03 Secretary's details changed for Frances Smethurst on 12 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 15/04/09; full list of members
04 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
18 Nov 2008 287 Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS
23 May 2008 363a Return made up to 15/04/08; full list of members
14 Apr 2008 AA Total exemption full accounts made up to 30 April 2007
23 Apr 2007 363a Return made up to 15/04/07; full list of members
22 Dec 2006 AA Total exemption full accounts made up to 30 April 2006
21 Apr 2006 AA Total exemption small company accounts made up to 30 April 2005
18 Apr 2006 363a Return made up to 15/04/06; full list of members
15 Nov 2005 288b Director resigned
15 Nov 2005 288a New director appointed
15 Nov 2005 288a New director appointed
13 Jul 2005 395 Particulars of mortgage/charge
28 Apr 2005 363s Return made up to 15/04/05; full list of members