- Company Overview for RTS DEVELOPMENTS & CONSTRUCTION LIMITED (05495257)
- Filing history for RTS DEVELOPMENTS & CONSTRUCTION LIMITED (05495257)
- People for RTS DEVELOPMENTS & CONSTRUCTION LIMITED (05495257)
- Charges for RTS DEVELOPMENTS & CONSTRUCTION LIMITED (05495257)
- More for RTS DEVELOPMENTS & CONSTRUCTION LIMITED (05495257)
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) |
---|---|---|---|
04 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Aug 2008 | 363a | Return made up to 30/06/08; full list of members | |
05 Aug 2008 | 288c | Director's Change of Particulars / robin sharpe / 08/08/2007 / HouseName/Number was: , now: 3; Street was: 6 brownhills, now: joiners road; Area was: gorseinon, now: three crosses; Region was: , now: west glamorgan; Post Code was: SA4 4AB, now: SA4 3NY; Country was: , now: united kingdom | |
05 Aug 2008 | 288c | Secretary's Change of Particulars / tina sharpe / 08/08/2007 / HouseName/Number was: , now: 3; Street was: 6 brownhills, now: joiners road; Area was: gorseinon, now: three crosses; Post Code was: SA4 4AB, now: SA4 3NY; Country was: , now: united kingdom | |
01 May 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
11 Sep 2007 | 363a | Return made up to 30/06/07; full list of members | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: 6 brownhills, gorseinon, swansea, SA4 4AB | |
17 Jul 2007 | CERTNM | Company name changed rts developments LIMITED\certificate issued on 17/07/07 | |
10 May 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
19 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jan 2007 | 395 | Particulars of mortgage/charge | |
04 Jan 2007 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | 395 | Particulars of mortgage/charge | |
20 Jul 2006 | 363s | Return made up to 30/06/06; full list of members | |
10 Feb 2006 | 395 | Particulars of mortgage/charge | |
25 Aug 2005 | 395 | Particulars of mortgage/charge | |
24 Aug 2005 | 88(2)R | Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 | |
11 Aug 2005 | 395 | Particulars of mortgage/charge | |
09 Jul 2005 | 287 | Registered office changed on 09/07/05 from: carnglas road, 95 carnglas road tycoch, swansea, west glamorgan SA2 9DH | |
09 Jul 2005 | 288b | Secretary resigned |