- Company Overview for RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED (05408065)
- Filing history for RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED (05408065)
- People for RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED (05408065)
- Insolvency for RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED (05408065)
- More for RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED (05408065)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to C/O Robin Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 20 November 2015 | |
18 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | TM01 | Termination of appointment of Maria Anne Lawrence as a director on 23 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Paul Grenville as a director on 23 October 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
05 Feb 2014 | AP01 | Appointment of Mr James Russell Lawrence as a director | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | AP01 | Appointment of Mrs Maria Anne Lawrence as a director | |
14 Sep 2010 | TM01 | Termination of appointment of James Lawrence as a director | |
08 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for James Russell Lawrence on 8 April 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |