- Company Overview for RSL PLANT LIMITED (06297971)
- Filing history for RSL PLANT LIMITED (06297971)
- People for RSL PLANT LIMITED (06297971)
- Charges for RSL PLANT LIMITED (06297971)
- Insolvency for RSL PLANT LIMITED (06297971)
- More for RSL PLANT LIMITED (06297971)
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
|
|
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
|
|
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
|
|
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 |