- Company Overview for LB RSC LIMITED (06004950)
- Filing history for LB RSC LIMITED (06004950)
- People for LB RSC LIMITED (06004950)
- Insolvency for LB RSC LIMITED (06004950)
- More for LB RSC LIMITED (06004950)
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) |
---|---|---|---|
10 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2012 | L64.04 | Dissolution deferment | |
06 Nov 2012 | L64.07 | Completion of winding up | |
13 Sep 2010 | COCOMP | Order of court to wind up | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Feb 2010 | AR01 |
Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-02-24
|
|
23 Feb 2010 | CH04 | Secretary's details changed for Bournewood Limited on 9 February 2010 | |
18 Jan 2010 | TM01 | Termination of appointment of Jack Thompson as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Alan Willis as a director | |
18 Jan 2010 | AP01 | Appointment of Miss Kate Embleton as a director | |
05 Nov 2009 | AP01 | Appointment of Mr Jack Thompson as a director | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
29 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
22 Dec 2007 | 363s | Return made up to 21/11/07; full list of members | |
22 Mar 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/06/07 | |
16 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
07 Mar 2007 | CERTNM | Company name changed lb la touraine LIMITED\certificate issued on 07/03/07 | |
21 Nov 2006 | NEWINC | Incorporation |