- Company Overview for R & S LAND AND PROPERTY LIMITED (08948301)
- Filing history for R & S LAND AND PROPERTY LIMITED (08948301)
- People for R & S LAND AND PROPERTY LIMITED (08948301)
- Charges for R & S LAND AND PROPERTY LIMITED (08948301)
- More for R & S LAND AND PROPERTY LIMITED (08948301)
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
Statement of capital on 2016-08-10
|
|
16 Mar 2016 | MR01 |
Registration of charge 089483010003, created on 29 February 2016
|
|
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
|
|
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
|