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) |
---|---|---|---|
24 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2015 | AA01 | Current accounting period shortened from 25 February 2014 to 24 February 2014 | |
25 Nov 2014 | AA01 | Previous accounting period shortened from 26 February 2014 to 25 February 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Miss Melanie Ann Hird on 4 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Mr Patrick Bywater on 4 October 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mrs Alison Rowe on 1 November 2013 | |
14 Apr 2014 | CH01 | Director's details changed for Mr Michael Andrew Rowe on 1 November 2013 | |
10 Apr 2014 | CH01 | Director's details changed for Mr Patrick Bywater on 1 January 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Miss Melanie Ann Hird on 13 December 2013 | |
01 Apr 2014 | MR01 | Registration of charge 079437160005 | |
24 Feb 2014 | AD01 | Registered office address changed from Unit 3 Goldthorpe Industrial Estate Commercial Road Rotherham S63 9BL United Kingdom on 24 February 2014 | |
31 Jan 2014 | AA01 | Previous accounting period shortened from 27 February 2013 to 26 February 2013 | |
16 Nov 2013 | MR01 | Registration of charge 079437160004 | |
08 Nov 2013 | MR01 | Registration of charge 079437160003 | |
04 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
25 Jul 2013 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
11 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2013 | CC01 | Notice of Restriction on the Company's Articles | |
01 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|