- Company Overview for RKS LIMITED (06882879)
- Filing history for RKS LIMITED (06882879)
- People for RKS LIMITED (06882879)
- Insolvency for RKS LIMITED (06882879)
- More for RKS LIMITED (06882879)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 26 Heath Road Holmewood Chesterfield Derbyshire S42 5RA to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 17 September 2014 | |
16 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Oct 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
03 Jun 2010 | TM01 | Termination of appointment of Ryan Kealey as a director | |
11 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Mr Ryan Kealey on 21 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Mr Kenneth Anthony Wright on 21 April 2010 | |
21 Apr 2009 | NEWINC | Incorporation |