Advanced company searchLink opens in new window

RLR MANAGEMENT CONSULTANCY LTD

Company number 05162856

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 4
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
  • 363(288) ‐ Director's particulars changed
13 Jun 2007 288b Director resigned
13 Jun 2007 288b Director resigned
13 Jun 2007 288a New director appointed