Advanced company searchLink opens in new window

RKS LIMITED

Company number 06882879

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
24 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
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