Advanced company searchLink opens in new window

RETAIL ACCOUNTING SOLUTIONS LIMITED

Company number 04705813

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
14 Feb 2011 AD01 Registered office address changed from Unit 22 Trentham Lakes Technology Park Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8LJ on 14 February 2011
27 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
14 Oct 2010 CONNOT Change of name notice
08 May 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
25 Mar 2010 CH01 Director's details changed for Mr Robert Ian Willis on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Derek Alan Jones on 1 March 2010
25 Mar 2010 CH03 Secretary's details changed for Mr Robert Ian Willis on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Stuart Ross Francis on 1 March 2010
21 May 2009 363a Return made up to 20/03/09; full list of members
21 May 2009 288c Director's Change of Particulars / stuart francis / 01/02/2009 / HouseName/Number was: , now: 8; Street was: 52 kilcredaun house, now: morston drive; Area was: ferry court grangetown, now: westbury park; Post Town was: cardiff, now: newcastle-under-lyme; Region was: , now: staffordshire; Post Code was: CF11 0JG, now: ST5 4LS
09 May 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Nov 2008 MA Memorandum and Articles of Association
07 Nov 2008 CERTNM Company name changed retail software LIMITED\certificate issued on 07/11/08
30 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jun 2008 288a Director appointed derek alan jones
05 Jun 2008 363a Return made up to 20/03/08; full list of members
13 May 2008 287 Registered office changed on 13/05/2008 from c/o cline talbot & co henstaff court business centre llantrisant road nr groesfaen cardiff CT728NG
13 May 2008 288b Appointment Terminated Director deborah francis
13 May 2008 288b Appointment Terminated Director and Secretary richard francis
13 May 2008 288a Director and secretary appointed robert ian willis
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007