Advanced company searchLink opens in new window

RTS DEVELOPMENTS & CONSTRUCTION LIMITED

Company number 05495257

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)
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