Advanced company searchLink opens in new window

RS COUNTRYSIDE MANAGEMENT LIMITED

Company number 06343338

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)
06 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 29 February 2020
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 28 February 2019
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
22 Mar 2017 600 Appointment of a voluntary liquidator
09 Mar 2017 4.20 Statement of affairs with form 4.19
09 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
20 Feb 2017 AD01 Registered office address changed from 3 Post Office Cottages Marsh Green Edenbridge Kent TN8 5QL to 4 Mount Ephraim Road Tunbridge Wells TN1 1EE on 20 February 2017
16 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
09 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
03 Sep 2013 AD02 Register inspection address has been changed
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Richard James Edward Sweeting on 11 August 2010