Advanced company searchLink opens in new window

R S SWEEPER SALES LTD

Company number 08444776

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2021 DS01 Application to strike the company off the register
11 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 AD01 Registered office address changed from Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD United Kingdom to Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD on 28 August 2019
28 Aug 2019 AD01 Registered office address changed from Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom to Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD on 28 August 2019
15 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-24
03 May 2018 CONNOT Change of name notice
31 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
22 Jan 2016 AD01 Registered office address changed from Building 3 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 22 January 2016
17 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
14 Mar 2013 NEWINC Incorporation