- Company Overview for RTA 2001 LIMITED (06632080)
- Filing history for RTA 2001 LIMITED (06632080)
- People for RTA 2001 LIMITED (06632080)
- Insolvency for RTA 2001 LIMITED (06632080)
- More for RTA 2001 LIMITED (06632080)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2017 | |
25 Jan 2016 | AD01 | Registered office address changed from 4 Winckley Square Preston Lancashire PR1 3JJ to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 25 January 2016 | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
17 Sep 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
17 Sep 2012 | AD01 | Registered office address changed from 10 Camden Place Preston Lancashire PR1 3JL on 17 September 2012 | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Oct 2011 | TM02 | Termination of appointment of Kathleen Vincent as a secretary | |
31 Oct 2011 | AP03 | Appointment of Alexander George Murray Dean as a secretary | |
31 Oct 2011 | AP01 | Appointment of Alexander George Murray Dean as a director |