Advanced company searchLink opens in new window

RESL (SOUTHAMPTON) REALISATIONS LIMITED

Company number 06131977

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)
20 Aug 2024 AD01 Registered office address changed from Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 20 August 2024
20 Aug 2024 600 Appointment of a voluntary liquidator
20 Aug 2024 LIQ02 Statement of affairs
16 Aug 2024 LIQ06 Resignation of a liquidator
01 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 2 July 2023
20 Mar 2023 AD01 Registered office address changed from Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 20 March 2023
20 Mar 2023 600 Appointment of a voluntary liquidator
20 Mar 2023 LIQ06 Resignation of a liquidator
18 Nov 2015 4.68 Liquidators' statement of receipts and payments to 2 July 2015
09 Aug 2013 4.68 Liquidators' statement of receipts and payments to 2 July 2013
05 Jul 2012 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom on 5 July 2012
05 Jul 2012 4.70 Declaration of solvency
05 Jul 2012 600 Appointment of a voluntary liquidator
05 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2011 CERTNM Company name changed rogers evans (southampton) LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
17 Aug 2011 CONNOT Change of name notice
14 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 3
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 TM01 Termination of appointment of Simon Lowes as a director
11 Oct 2010 TM02 Termination of appointment of David Meany as a secretary
11 Oct 2010 TM01 Termination of appointment of David Meany as a director
17 Aug 2010 AD01 Registered office address changed from 20 Brunswick Place Southampton Hampshire SO15 2AQ on 17 August 2010
27 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Simon John Lowes on 7 April 2010