RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED
Company number 07943716
- Company Overview for RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED (07943716)
- Filing history for RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED (07943716)
- People for RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED (07943716)
- Charges for RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED (07943716)
- Insolvency for RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED (07943716)
- More for RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED (07943716)
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) |
---|---|---|---|
18 Feb 2021 | AC92 | Restoration by order of the court | |
21 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2018 | AM23 | Notice of move from Administration to Dissolution | |
08 Jan 2018 | AM10 | Administrator's progress report | |
08 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
24 Jul 2017 | AM06 | Notice of deemed approval of proposals | |
28 Jun 2017 | AM03 | Statement of administrator's proposal | |
06 Jun 2017 | AD01 | Registered office address changed from Unit C Harworth Park, Blyth Road Harworth Doncaster South Yorkshire DN11 8DB to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 June 2017 | |
01 Jun 2017 | AM01 | Appointment of an administrator | |
21 Apr 2017 | MR04 | Satisfaction of charge 079437160003 in full | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
26 Aug 2016 | TM01 | Termination of appointment of Melanie Ann Hird as a director on 8 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Andrew James Walls as a director on 8 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Patrick Bywater as a director on 8 August 2016 | |
22 Aug 2016 | SH08 | Change of share class name or designation | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | MR01 | Registration of charge 079437160006, created on 9 August 2016 | |
11 Aug 2016 | MR04 | Satisfaction of charge 079437160005 in full | |
11 Aug 2016 | MR04 | Satisfaction of charge 079437160004 in full | |
11 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2016 | AA01 | Previous accounting period extended from 24 February 2016 to 30 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
13 Oct 2015 | AP01 | Appointment of Mr Andrew James Walls as a director on 20 February 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2014 |