- Company Overview for RLR MANAGEMENT CONSULTANCY LTD (05162856)
- Filing history for RLR MANAGEMENT CONSULTANCY LTD (05162856)
- People for RLR MANAGEMENT CONSULTANCY LTD (05162856)
- Charges for RLR MANAGEMENT CONSULTANCY LTD (05162856)
- Insolvency for RLR MANAGEMENT CONSULTANCY LTD (05162856)
- More for RLR MANAGEMENT CONSULTANCY LTD (05162856)
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) |
---|---|---|---|
08 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2014 | |
05 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2013 | |
08 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2012 | |
18 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2011 | AD01 | Registered office address changed from C/O Dyer & Co Services Limited Onega House, 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 10 January 2011 | |
02 Sep 2010 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-09-02
|
|
02 Sep 2010 | AD01 | Registered office address changed from Unit a004 Faircharm Studios 8-10 Creekside London SE8 3DX on 2 September 2010 | |
24 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
24 Aug 2009 | 288a | Secretary appointed sarah codd | |
24 Aug 2009 | 363a | Return made up to 25/06/09; full list of members | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from unit A4 faircharm industrial estate 8-10 creekside london SE8 3DX | |
24 Aug 2009 | 288b | Appointment terminated secretary diane heath | |
26 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
27 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
23 Jul 2008 | 288c | Secretary's change of particulars / diane heath / 17/09/2007 | |
30 Nov 2007 | AA | Total exemption full accounts made up to 31 August 2007 | |
10 Aug 2007 | 363s |
Return made up to 25/06/07; change of members
|
|
13 Jun 2007 | 288b | Director resigned | |
13 Jun 2007 | 288b | Director resigned | |
13 Jun 2007 | 288a | New director appointed |