Advanced company searchLink opens in new window

RLH FLEXIBLES LIMITED

Company number 04205923

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)
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
  • GBP 15,000
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