- Company Overview for R & S FURNISHINGS LIMITED (04165375)
- Filing history for R & S FURNISHINGS LIMITED (04165375)
- People for R & S FURNISHINGS LIMITED (04165375)
- Insolvency for R & S FURNISHINGS LIMITED (04165375)
- More for R & S FURNISHINGS LIMITED (04165375)
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) |
---|---|---|---|
18 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2017 | |
07 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2016 | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 15 January 2015 | |
14 Jan 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
14 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Sharon Joy Mcintosh on 21 February 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Mar 2008 | 363a | Return made up to 21/02/08; full list of members |