- Company Overview for RELIANCE BUILDING SERVICES LIMITED (05513044)
- Filing history for RELIANCE BUILDING SERVICES LIMITED (05513044)
- People for RELIANCE BUILDING SERVICES LIMITED (05513044)
- Insolvency for RELIANCE BUILDING SERVICES LIMITED (05513044)
- More for RELIANCE BUILDING SERVICES LIMITED (05513044)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
08 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2016 | |
06 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2015 | |
06 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2014 | |
05 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2013 | |
25 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
24 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2012 | |
12 Sep 2011 | AD01 | Registered office address changed from Unit 12 Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS on 12 September 2011 | |
09 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2011 | CH01 | Director's details changed for Mr Mark Brian Hobson on 20 July 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Oct 2010 | AR01 |
Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Oct 2009 | 363a | Return made up to 19/07/09; full list of members | |
05 Feb 2009 | 363a | Return made up to 19/07/08; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Sep 2008 | 288a | Director appointed barry hudson | |
11 Sep 2008 | 288b | Appointment terminated secretary kelly hobson |