- Company Overview for RLC NEW EUROPEAN CO LIMITED (04614066)
- Filing history for RLC NEW EUROPEAN CO LIMITED (04614066)
- People for RLC NEW EUROPEAN CO LIMITED (04614066)
- Insolvency for RLC NEW EUROPEAN CO LIMITED (04614066)
- More for RLC NEW EUROPEAN CO LIMITED (04614066)
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) |
---|---|---|---|
17 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | AD01 | Registered office address changed from Bonham End House, Great Wishford Salisbury Wiltshire SP2 0PD to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 24 March 2016 | |
23 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 January 2012
|
|
23 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
23 Dec 2011 | TM02 | Termination of appointment of Patricia Copp as a secretary | |
23 Dec 2011 | AP03 | Appointment of Mrs Jane Copp as a secretary | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 May 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 May 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
20 Sep 2010 | AP01 | Appointment of Ms Jane Copp as a director | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Jun 2010 | AP01 | Appointment of Jane Copp as a director | |
19 Apr 2010 | CERTNM |
Company name changed the dog's wotsits LIMITED\certificate issued on 19/04/10
|
|
19 Apr 2010 | CONNOT | Change of name notice |