Advanced company searchLink opens in new window

RSL PLANT LIMITED

Company number 06297971

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)
03 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 23 September 2017
10 Nov 2016 4.68 Liquidators' statement of receipts and payments to 23 September 2016
17 Nov 2015 4.68 Liquidators' statement of receipts and payments to 23 September 2015
02 Oct 2014 600 Appointment of a voluntary liquidator
02 Oct 2014 4.20 Statement of affairs with form 4.19
02 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-24
11 Sep 2014 AD01 Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 11 September 2014
24 Jul 2014 CH01 Director's details changed for Mr Michael Peter Johnson on 1 July 2014
24 Jul 2014 CH01 Director's details changed for Mr David Toon on 1 July 2014
24 Jul 2014 CH03 Secretary's details changed for Mr Michael Peter Johnson on 1 July 2014
23 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
12 Mar 2014 CH01 Director's details changed for Mr David Toon on 28 February 2014
27 Sep 2013 AA Total exemption small company accounts made up to 30 December 2012
02 Aug 2013 MR01 Registration of charge 062979710002
24 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 TM01 Termination of appointment of Daniel Bilson as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from 1 Queen Street Shepshed Leicestershire LE12 9RZ United Kingdom on 27 September 2011
05 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
07 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders