Advanced company searchLink opens in new window

RIGHT LOCATION CORPORATE SERVICES LIMITED

Company number 04582619

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 1
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