Advanced company searchLink opens in new window

R S L BERRY TAYLOR LTD

Company number 04317520

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2014 DS01 Application to strike the company off the register
31 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
14 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 CH01 Director's details changed for Mr Michael John Cox on 8 November 2011
06 Jan 2012 TM02 Termination of appointment of Merryn Robinson as a secretary
06 Jan 2012 TM01 Termination of appointment of Timothy Holt as a director
06 Jan 2012 TM01 Termination of appointment of Merryn Robinson as a director
06 Jan 2012 AP01 Appointment of Mr Michael John Cox as a director
06 Jan 2012 AD01 Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF on 6 January 2012
07 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 6 November 2010
28 Sep 2010 TM01 Termination of appointment of Robin Sharpe as a director
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Robin Sharpe on 3 December 2009
18 Nov 2009 CH03 Secretary's details changed for Merryn George Robinson on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Merryn George Robinson on 18 November 2009
12 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mr Robin Sharpe on 5 November 2009
30 Oct 2009 CH01 Director's details changed for Timothy Nigel Holt on 30 October 2009
14 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008