- Company Overview for RS BUILDING PRODUCTS LIMITED (05976904)
- Filing history for RS BUILDING PRODUCTS LIMITED (05976904)
- People for RS BUILDING PRODUCTS LIMITED (05976904)
- Charges for RS BUILDING PRODUCTS LIMITED (05976904)
- Insolvency for RS BUILDING PRODUCTS LIMITED (05976904)
- More for RS BUILDING PRODUCTS LIMITED (05976904)
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) |
---|---|---|---|
03 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2012 | 2.35B | Notice of move from Administration to Dissolution on 12 April 2012 | |
26 Apr 2012 | 2.24B | Administrator's progress report to 12 April 2012 | |
11 Nov 2011 | 2.24B | Administrator's progress report to 18 October 2011 | |
28 Jun 2011 | F2.18 | Notice of deemed approval of proposals | |
13 Jun 2011 | 2.17B | Statement of administrator's proposal | |
27 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
09 May 2011 | AD01 | Registered office address changed from Alderflat Drive Newstead Industrial Estate Trentham Stoke on Trent ST4 8HX on 9 May 2011 | |
04 May 2011 | 2.12B | Appointment of an administrator | |
27 Oct 2010 | AR01 |
Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
|
|
27 Oct 2010 | CH01 | Director's details changed for Mr Martin Gareth Rees on 20 October 2010 | |
09 Sep 2010 | TM01 | Termination of appointment of John Callender as a director | |
01 Mar 2010 | CH01 | Director's details changed for Martin Gareth Rees on 1 March 2010 | |
26 Jan 2010 | AUD | Auditor's resignation | |
28 Oct 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Mr Jonathan Steven Sherry on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr John Dalrymple Callender on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Martin Gareth Rees on 28 October 2009 | |
09 Sep 2009 | 288c | Director and Secretary's Change of Particulars / jonathan sherry / 03/09/2009 / | |
09 Sep 2009 | 288c | Director and Secretary's Change of Particulars / jonathan sherry / 03/09/2009 / HouseName/Number was: 50, now: 14; Street was: windmill lane, now: thornley place; Post Code was: DE6 1EY, now: DE6 1PQ; Country was: , now: united kingdom | |
14 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
27 Mar 2009 | 288c | Secretary's Change of Particulars / jonathan sherry / 27/03/2009 / Post Code was: DE6 1JZ, now: DE6 1EY; Country was: , now: united kingdom | |
27 Mar 2009 | 288c | Director's Change of Particulars / jonathan sherry / 27/03/2009 / HouseName/Number was: , now: 50; Street was: 3 clumber close, now: windmill lane; Post Code was: DE6 1JZ, now: DE6 1EY; Country was: , now: united kingdom | |
27 Feb 2009 | 288b | Appointment Terminated Director amanda shepherd | |
27 Feb 2009 | 288a | Secretary appointed mr jonathan steven sherry |