Advanced company searchLink opens in new window

R.L.L CONSTRUCTION LTD

Company number 08013133

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2020 DS01 Application to strike the company off the register
07 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
05 Apr 2019 PSC01 Notification of Paul Gee as a person with significant control on 30 March 2017
05 Apr 2019 PSC01 Notification of Debra Gee as a person with significant control on 30 March 2017
05 Apr 2019 PSC07 Cessation of Paul William Gee as a person with significant control on 5 March 2019
05 Apr 2019 PSC07 Cessation of Paul William Gee as a person with significant control on 5 March 2019
05 Apr 2019 PSC07 Cessation of Debra Gee as a person with significant control on 5 March 2019
05 Apr 2019 PSC07 Cessation of Debra Gee as a person with significant control on 5 March 2019
07 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
11 Apr 2018 PSC01 Notification of Debra Gee as a person with significant control on 6 April 2016
11 Apr 2018 PSC01 Notification of Paul William Gee as a person with significant control on 6 April 2016
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
23 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
07 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2