Advanced company searchLink opens in new window

RETURNS MANAGEMENT LTD

Company number 05638905

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 DS01 Application to strike the company off the register
05 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
04 Dec 2014 AD01 Registered office address changed from Arden Mews 29a Kenilworth Road Leamingston Spa Warwickshire CV32 6JG to Arden Mews 29a Kenilworth Road Leamington Spa Warwickshire CV32 6JG on 4 December 2014
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
13 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
29 Nov 2013 CH01 Director's details changed for Catherine Isobel Cawley on 29 November 2013
29 Nov 2013 CH01 Director's details changed for Mr Robert John Cawley on 29 November 2013
27 Nov 2013 AD01 Registered office address changed from Camden House Warwick Road Kenilworth Warwickshire CV8 1TH England on 27 November 2013
10 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Mar 2011 AA01 Previous accounting period shortened from 30 November 2010 to 30 September 2010
14 Dec 2010 AD01 Registered office address changed from Jalna Lodge Camp Road Upper Heyford Bicester Oxfordshire OX25 5LJ England on 14 December 2010
02 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Jun 2010 CH01 Director's details changed for Mr Robert John Cawley on 22 June 2010
22 Jun 2010 CH01 Director's details changed for Catherine Isobel Cawley on 22 June 2010
22 Jun 2010 CH03 Secretary's details changed for Catherine Isobel Cawley on 22 June 2010
22 Jun 2010 AD01 Registered office address changed from 3 Walford Road, Sibford Ferris Banbury Oxfordshire OX15 5BL on 22 June 2010