- Company Overview for R S TRADING CO. (U.K.) LIMITED (02794648)
- Filing history for R S TRADING CO. (U.K.) LIMITED (02794648)
- People for R S TRADING CO. (U.K.) LIMITED (02794648)
- Charges for R S TRADING CO. (U.K.) LIMITED (02794648)
- Insolvency for R S TRADING CO. (U.K.) LIMITED (02794648)
- More for R S TRADING CO. (U.K.) LIMITED (02794648)
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 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2011 | |
06 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2011 | |
26 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2010 | |
10 Jan 2010 | AD01 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 10 January 2010 | |
06 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2009 | AD01 | Registered office address changed from C/O J Bates 26 Clarendon Avenue Leamington Spa W Midlands CV32 4RY on 7 October 2009 | |
02 Jul 2009 | 288b | Appointment Terminated Director manjit atwal | |
10 Jun 2009 | 363a | Return made up to 20/02/09; full list of members | |
09 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 1A station street east foleshill coventry CV6 5FL | |
18 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
20 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
08 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
06 Mar 2007 | 363s | Return made up to 20/02/07; full list of members | |
15 Aug 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
15 Aug 2006 | AA | Total exemption small company accounts made up to 30 April 2004 | |
28 Feb 2006 | 363s | Return made up to 20/02/06; full list of members | |
01 Sep 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 288c | Director's particulars changed |