- Company Overview for RWNSERVICES LTD (05395138)
- Filing history for RWNSERVICES LTD (05395138)
- People for RWNSERVICES LTD (05395138)
- Charges for RWNSERVICES LTD (05395138)
- Insolvency for RWNSERVICES LTD (05395138)
- More for RWNSERVICES LTD (05395138)
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) |
---|---|---|---|
29 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2017 | |
29 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2016 | |
03 Sep 2015 | AD01 | Registered office address changed from Unit 19 Weighbridge Office Arkwright Hill Farm Lutterworth Road Cosby Leicestershire LE9 1RH to 39 Castle Street Leicester LE1 5WN on 3 September 2015 | |
01 Sep 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | CH03 | Secretary's details changed for Caroline Ann Henshaw on 2 January 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Mr Kevin Peter Henshaw on 2 January 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from Unit Part Block One the Whittle Estate Cambridge Road, Whetstone Leicester LE8 6LH on 15 April 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
22 Mar 2013 | CH01 | Director's details changed for Mr Kevin Peter Henshaw on 30 March 2012 | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Kevin Peter Henshaw on 16 March 2010 |