- Company Overview for RSR BUILDING & DIY SUPPLIES LIMITED (06975372)
- Filing history for RSR BUILDING & DIY SUPPLIES LIMITED (06975372)
- People for RSR BUILDING & DIY SUPPLIES LIMITED (06975372)
- More for RSR BUILDING & DIY SUPPLIES LIMITED (06975372)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2011 | DS01 | Application to strike the company off the register | |
15 Aug 2011 | AR01 |
Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Mar 2011 | AD01 | Registered office address changed from Unit 2B Cockshutt Lane Broseley Shropshire TF12 5NE United Kingdom on 28 March 2011 | |
18 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
24 Jun 2010 | AP01 | Appointment of Miss Karen Wood as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Robert Lowe as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Shaun Colley as a director | |
20 May 2010 | AD01 | Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB on 20 May 2010 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Robert Lowe on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Shaun Melvin Colley on 6 November 2009 | |
28 Jul 2009 | NEWINC | Incorporation |