Advanced company searchLink opens in new window

REAL SUPPLIES LIMITED

Company number 08030646

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-29
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
  • GBP 101
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
  • GBP 101
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
  • GBP 2
21 Jul 2014 CH01 Director's details changed for Mr Robert Edward Lewis on 1 March 2014