Advanced company searchLink opens in new window

RELIANCE BUILDING SERVICES LIMITED

Company number 05513044

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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