Advanced company searchLink opens in new window

R.S. ADVERTISING LIMITED

Company number 06258425

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 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
11 Nov 2011 CH04 Secretary's details changed for Rda Co Secs Limited on 11 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
31 May 2011 AD01 Registered office address changed from 65 Leonard Street London EC2A 4QS England on 31 May 2011
29 Mar 2011 AD01 Registered office address changed from The Old Joinery Crispin Court North Hill Colchester CO1 1DZ on 29 March 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 AD01 Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 29 June 2010
23 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
14 Nov 2009 CH04 Secretary's details changed for Rda Co Secs Limited on 13 November 2009
17 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jun 2009 363a Return made up to 24/05/09; full list of members
08 Dec 2008 288c Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / HouseName/Number was: , now: peartree house; Street was: yorkshire bank chambers, now: bolham lane; Area was: market square, now: ; Post Code was: DN22 6DQ, now: DN22 6SU; Country was: , now: england
21 Nov 2008 287 Registered office changed on 21/11/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ
18 Jul 2008 363a Return made up to 24/05/08; full list of members
16 Jul 2008 288c Director's Change of Particulars / richard snowden / 30/06/2008 /
09 Jul 2008 288c Director's Change of Particulars / richard snowden / 30/06/2008 / HouseName/Number was: , now: 23; Street was: 36 hakewill way, now: wallace road; Region was: , now: essex; Post Code was: CO4 5GU, now: CO4 5GP; Country was: , now: england
24 Jun 2008 288c Director's Change of Particulars / richard snowden / 24/06/2008 / HouseName/Number was: 2, now: 36; Street was: polesden close, now: hakewill way; Area was: chandler's forge, now: ; Post Town was: eastleigh, now: colchester; Region was: , now: essex; Post Code was: SO53 1TW, now: CO4 5GU
02 May 2008 288c Director's Change of Particulars / richard snowden / 02/05/2008 / HouseName/Number was: , now: 2; Street was: 36 hakewill way, now: polesden close; Area was: , now: chandler's forge; Post Town was: colchester, now: eastleigh; Post Code was: CO4 5GU, now: SO53 1TW; Country was: , now: england
17 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07