- Company Overview for R & S COMPRESSORS AND INDUSTRIAL CLEANING EQUIPMENT LTD (04406806)
- Filing history for R & S COMPRESSORS AND INDUSTRIAL CLEANING EQUIPMENT LTD (04406806)
- People for R & S COMPRESSORS AND INDUSTRIAL CLEANING EQUIPMENT LTD (04406806)
- Charges for R & S COMPRESSORS AND INDUSTRIAL CLEANING EQUIPMENT LTD (04406806)
- Insolvency for R & S COMPRESSORS AND INDUSTRIAL CLEANING EQUIPMENT LTD (04406806)
- More for R & S COMPRESSORS AND INDUSTRIAL CLEANING EQUIPMENT LTD (04406806)
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) |
---|---|---|---|
12 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2016 | 2.24B | Administrator's progress report to 31 August 2016 | |
12 Sep 2016 | 2.35B | Notice of move from Administration to Dissolution on 31 August 2016 | |
07 Apr 2016 | 2.24B | Administrator's progress report to 14 March 2016 | |
07 Apr 2016 | 2.31B | Notice of extension of period of Administration | |
13 Nov 2015 | 2.24B | Administrator's progress report to 6 October 2015 | |
19 Jun 2015 | 2.23B | Result of meeting of creditors | |
08 Jun 2015 | 2.17B | Statement of administrator's proposal | |
26 Apr 2015 | AD01 | Registered office address changed from Unit 62 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton NN4 8JD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 26 April 2015 | |
21 Apr 2015 | 2.12B | Appointment of an administrator | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Scott Pagano as a director on 8 February 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 September 2013
|
|
30 Jun 2014 | MR01 | Registration of charge 044068060002 | |
11 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
27 Feb 2014 | AD01 | Registered office address changed from Unit 1 Rothersthorpe Avenue Rothersthorpe Trading Estate Northampton NN4 8JH on 27 February 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 6 September 2013
|
|
09 Sep 2013 | AP01 | Appointment of Mr William Stewart Prince as a director | |
31 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders |