Advanced company searchLink opens in new window

RS ASSOCIATES LIMITED

Company number 06444289

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2012 DS01 Application to strike the company off the register
29 Jul 2012 AD01 Registered office address changed from 9 Eastlake Close Petersfield Hampshire GU31 4ES United Kingdom on 29 July 2012
05 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 126
03 Feb 2012 AD02 Register inspection address has been changed from Milterne Heather Close Shortheath Farnham Surrey GU9 8SD United Kingdom
03 Feb 2012 CH01 Director's details changed for Mrs Diana Elizabeth Sherratt on 10 September 2010
03 Jan 2012 AD01 Registered office address changed from C/O Mrs D E Sherratt Milterne Heather Close Farnham Surrey GU9 8SD United Kingdom on 3 January 2012
25 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed from Suite 2 7 Alexandra Road Farnborough Hampshire GU14 6BU
05 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Feb 2010 TM01 Termination of appointment of Diana Sherratt as a director
19 Feb 2010 AD01 Registered office address changed from Suite 2 7 Alexandra Road Farnbrough Hampshire GU14 6BU on 19 February 2010
19 Feb 2010 TM01 Termination of appointment of Nicholas Clemens as a director
20 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
20 Jan 2010 AD03 Register(s) moved to registered inspection location
20 Jan 2010 AD02 Register inspection address has been changed
20 Jan 2010 CH01 Director's details changed for Mr Nicholas Spencer Clemens on 20 January 2010
20 Jan 2010 AP01 Appointment of Mrs Diana Elizabeth Sherratt as a director
20 Jan 2010 AP01 Appointment of Mrs Diana Elizabeth Sherratt as a director
20 Jan 2010 TM01 Termination of appointment of Richard Worts as a director
16 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
13 Aug 2009 88(2) Ad 13/08/09 gbp si 9@1=9 gbp ic 117/126
11 Aug 2009 88(2) Ad 11/08/09 gbp si 12@1=12 gbp ic 105/117