- Company Overview for RS COUNTRYSIDE MANAGEMENT LIMITED (06343338)
- Filing history for RS COUNTRYSIDE MANAGEMENT LIMITED (06343338)
- People for RS COUNTRYSIDE MANAGEMENT LIMITED (06343338)
- Insolvency for RS COUNTRYSIDE MANAGEMENT LIMITED (06343338)
- More for RS COUNTRYSIDE MANAGEMENT LIMITED (06343338)
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
|
|
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
|
|
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
|
|
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
|
|
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 |