- Company Overview for RS SALES NOTTINGHAM LIMITED (08735418)
- Filing history for RS SALES NOTTINGHAM LIMITED (08735418)
- People for RS SALES NOTTINGHAM LIMITED (08735418)
- Charges for RS SALES NOTTINGHAM LIMITED (08735418)
- More for RS SALES NOTTINGHAM LIMITED (08735418)
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) |
---|---|---|---|
29 Jul 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
26 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
25 Nov 2022 | AA | Unaudited abridged accounts made up to 26 February 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF England to Bullhassocks Farm Pelfintax Westwoodside Doncaster DN9 2EL on 1 July 2022 | |
11 Apr 2022 | MR01 | Registration of charge 087354180005, created on 11 April 2022 | |
11 Apr 2022 | MR01 | Registration of charge 087354180006, created on 11 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 26 February 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Michael Andrew Rowe on 25 October 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mrs Alison Rowe on 25 October 2021 | |
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
27 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | AA01 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
25 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 | |
21 May 2020 | MR05 | All of the property or undertaking has been released from charge 087354180004 | |
21 May 2020 | MR04 | Satisfaction of charge 087354180004 in full | |
12 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
24 Feb 2020 | AD01 | Registered office address changed from Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA United Kingdom to The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF on 24 February 2020 | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates |