Advanced company searchLink opens in new window

RTA 2001 LIMITED

Company number 06632080

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-11
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
  • GBP 100
17 Sep 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
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
  • GBP 100
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