- Company Overview for RLH FLEXIBLES LIMITED (04205923)
- Filing history for RLH FLEXIBLES LIMITED (04205923)
- People for RLH FLEXIBLES LIMITED (04205923)
- Charges for RLH FLEXIBLES LIMITED (04205923)
- More for RLH FLEXIBLES LIMITED (04205923)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2013 | AD01 | Registered office address changed from Unit 1 Pennant Street Oldham Lancashire OL1 3NP on 12 August 2013 | |
06 Aug 2013 | DS01 | Application to strike the company off the register | |
22 Feb 2013 | TM01 | Termination of appointment of Nealey Swadkins as a director | |
17 May 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Feb 2011 | CH01 | Director's details changed for Karlton Gerrard Owen on 26 January 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Nealey Jayne Swadkins on 26 January 2011 | |
08 Feb 2011 | AP03 | Appointment of Karlton Gerrard Owen as a secretary | |
26 Jan 2011 | TM02 | Termination of appointment of Elaine Caswell as a secretary | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Nealey Jayne Swadkins on 25 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Sep 2009 | 288b | Appointment terminated director ian harrop |