Advanced company searchLink opens in new window

R & S LAND AND PROPERTY LIMITED

Company number 08948301

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
20 Jul 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
08 May 2017 TM01 Termination of appointment of Russell Scherdel as a director on 20 March 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Sep 2016 MR04 Satisfaction of charge 089483010002 in full
24 Sep 2016 MR04 Satisfaction of charge 089483010003 in full
10 Aug 2016 RP04AR01 Second filing of the annual return made up to 19 March 2016
08 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-08
  • GBP 100

Statement of capital on 2016-08-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016
16 Mar 2016 MR01 Registration of charge 089483010003, created on 29 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Mar 2016 MR01 Registration of charge 089483010002, created on 29 February 2016
22 Jan 2016 MR01 Registration of charge 089483010001, created on 20 January 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
25 Mar 2015 AP01 Appointment of Mrs Samantha Jane Scherdel as a director on 31 March 2014
24 Mar 2014 TM01 Termination of appointment of Samuel Scherdel as a director
24 Mar 2014 TM01 Termination of appointment of Samantha Scherdel as a director
20 Mar 2014 CH01 Director's details changed for Mr Samuel Alexander Scherdel on 19 March 2014
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted