- Company Overview for RWL (LEEDS) LIMITED (04799778)
- Filing history for RWL (LEEDS) LIMITED (04799778)
- People for RWL (LEEDS) LIMITED (04799778)
- Charges for RWL (LEEDS) LIMITED (04799778)
- Insolvency for RWL (LEEDS) LIMITED (04799778)
- More for RWL (LEEDS) LIMITED (04799778)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
12 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2013 | |
07 Feb 2012 | 2.24B | Administrator's progress report to 23 January 2012 | |
01 Feb 2012 | 2.24B | Administrator's progress report to 23 January 2012 | |
01 Feb 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Aug 2011 | 2.24B | Administrator's progress report to 30 July 2011 | |
20 Apr 2011 | 2.23B | Result of meeting of creditors | |
30 Mar 2011 | 2.17B | Statement of administrator's proposal | |
29 Mar 2011 | 2.16B | Statement of affairs with form 2.15B | |
04 Mar 2011 | AD01 | Registered office address changed from Unit 2 Adwalton Business Park 132 Wakefield Road Drighlington West Yorkshire BD11 1DR on 4 March 2011 | |
09 Feb 2011 | AD01 | Registered office address changed from Unit 2 Adwalton Business Park 132 Wakefield Road Drighlington West Yorkshire BD11 1DR on 9 February 2011 | |
09 Feb 2011 | 2.12B | Appointment of an administrator | |
16 Jun 2010 | AR01 |
Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-06-16
|
|
16 Jun 2010 | CH01 | Director's details changed for Alan Michael Wellock on 16 June 2010 | |
16 Jun 2010 | CH03 | Secretary's details changed for Nicholas Anthony Lee on 16 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Gary Hill on 16 June 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jun 2009 | 363a | Return made up to 16/06/09; full list of members | |
07 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
25 Jun 2008 | 363a | Return made up to 16/06/08; full list of members | |
03 Aug 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
18 Jun 2007 | 363a | Return made up to 16/06/07; full list of members |