Advanced company searchLink opens in new window

RLS REGENERATION LIMITED

Company number 07213992

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)
05 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2016 TM01 Termination of appointment of Jeremy Robin Dodd as a director on 10 October 2015
08 Jul 2016 AD01 Registered office address changed from 2nd Floor Britannia House Britannia Road Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 8 July 2016
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
06 Jul 2016 4.20 Statement of affairs with form 4.19
24 Jun 2016 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia House Britannia Road Finchley London N12 9RU on 24 June 2016
03 Dec 2015 CH01 Director's details changed for Jeremy Robin Dodd on 3 December 2015
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
25 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 13
28 Mar 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
28 Mar 2013 AP01 Appointment of Mrs Susan Elizabeth Knight as a director
28 Mar 2013 AD01 Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED United Kingdom on 28 March 2013
01 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
12 Jul 2012 AD01 Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012
22 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011