- Company Overview for RIGHT LOCATION CORPORATE SERVICES LIMITED (04582619)
- Filing history for RIGHT LOCATION CORPORATE SERVICES LIMITED (04582619)
- People for RIGHT LOCATION CORPORATE SERVICES LIMITED (04582619)
- Charges for RIGHT LOCATION CORPORATE SERVICES LIMITED (04582619)
- Insolvency for RIGHT LOCATION CORPORATE SERVICES LIMITED (04582619)
- More for RIGHT LOCATION CORPORATE SERVICES LIMITED (04582619)
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) |
---|---|---|---|
09 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2014 | |
23 Sep 2013 | AD01 | Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Highfield House 5B Upper Northam Close Hedge End Southampton Hampshire SO30 4BB on 11 April 2013 | |
10 Apr 2013 | 4.70 | Declaration of solvency | |
10 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2012 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-12-20
|
|
20 Dec 2012 | AD02 | Register inspection address has been changed from C/O Compass Accountants Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
08 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Nov 2011 | AD02 | Register inspection address has been changed | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Apr 2010 | TM02 | Termination of appointment of Compass Secretariat Limited as a secretary | |
19 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
21 Jan 2010 | CH04 | Secretary's details changed for Compass Secretariat Limited on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Diane Slater on 21 January 2010 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Nov 2008 | 363a | Return made up to 06/11/08; full list of members |