RESL (SOUTHAMPTON) REALISATIONS LIMITED
Company number 06131977
- Company Overview for RESL (SOUTHAMPTON) REALISATIONS LIMITED (06131977)
- Filing history for RESL (SOUTHAMPTON) REALISATIONS LIMITED (06131977)
- People for RESL (SOUTHAMPTON) REALISATIONS LIMITED (06131977)
- Insolvency for RESL (SOUTHAMPTON) REALISATIONS LIMITED (06131977)
- More for RESL (SOUTHAMPTON) REALISATIONS LIMITED (06131977)
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
|
|
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
|
|
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
|
|
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 |