- Company Overview for REAL SUPPLIES LIMITED (08030646)
- Filing history for REAL SUPPLIES LIMITED (08030646)
- People for REAL SUPPLIES LIMITED (08030646)
- Charges for REAL SUPPLIES LIMITED (08030646)
- Insolvency for REAL SUPPLIES LIMITED (08030646)
- More for REAL SUPPLIES LIMITED (08030646)
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) |
---|---|---|---|
17 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2021 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
29 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2019 | AD01 | Registered office address changed from Unit 1 Dan-Y-Parc Merthyr Tydfil Mid Glamorgan CF47 0AX to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 15 April 2019 | |
13 Apr 2019 | LIQ02 | Statement of affairs | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | AD01 | Registered office address changed from R4 Capital Business Park Wentloog Avenue Cardiff South Glamorgan CF3 2PU to Unit 1 Dan-Y-Parc Merthyr Tydfil Mid Glamorgan CF47 0AX on 14 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Robert Edward Lewis as a director on 15 December 2018 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 May 2018 | MR01 | Registration of charge 080306460001, created on 4 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Eva Bethel House St Mellons Business Park Fortran Road Cardiff CF3 0EY to R4 Capital Business Park Wentloog Avenue Cardiff South Glamorgan CF3 2PU on 30 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
24 Mar 2015 | AP01 | Appointment of Mr Julian Barsi as a director on 6 March 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH01 | Director's details changed for Mr Robert Edward Lewis on 1 March 2014 |