- Company Overview for R S INITIATIVES LIMITED (05672983)
- Filing history for R S INITIATIVES LIMITED (05672983)
- People for R S INITIATIVES LIMITED (05672983)
- More for R S INITIATIVES LIMITED (05672983)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
14 Jan 2010 | CH03 | Secretary's details changed for Peter Robert Braddick Hughes on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Simon John Crow on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Rene Hawkins on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Steven Paul Briggs on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Peter Robert Braddick Hughes on 14 January 2010 | |
04 Dec 2009 | AD01 | Registered office address changed from Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN on 4 December 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Mar 2009 | 363a | Return made up to 12/01/09; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: turner peachey accountants 9-10 st marys place shrewsbury shropshire SY1 1DZ | |
22 Feb 2007 | 363s |
Return made up to 12/01/07; full list of members
|