Advanced company searchLink opens in new window

RS COLLECTION LIMITED

Company number 09291570

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)
15 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 10 May 2021
24 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-11
29 May 2020 AD01 Registered office address changed from 27 a Market Place Melton Mowbray LE13 1XD England to F a Simms & Partners Limited Alma Park, Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 29 May 2020
20 May 2020 LIQ02 Statement of affairs
20 May 2020 600 Appointment of a voluntary liquidator
21 Feb 2020 AD01 Registered office address changed from Charmat House Lag Lane Thorpe Arnold Melton Mowbray Leicestershire LE14 4RU to 27 a Market Place Melton Mowbray LE13 1XD on 21 February 2020
21 Feb 2020 TM01 Termination of appointment of Rashidat Agboke as a director on 21 February 2020
04 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
04 Dec 2019 AD03 Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT
04 Dec 2019 AD02 Register inspection address has been changed to 26 Park Road Melton Mowbray Leicestershire LE13 1TT
28 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
13 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
04 Dec 2018 AP01 Appointment of Ms Rashidat Agboke as a director on 1 December 2018
04 Dec 2018 AP01 Appointment of Mrs Siobhan Mcauley Lane as a director on 1 December 2018
04 Dec 2018 TM01 Termination of appointment of Nicholas Akande as a director on 1 December 2018
04 Dec 2018 TM01 Termination of appointment of Bernadette Margaret Mcauley as a director on 1 December 2018
22 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
10 Sep 2018 AP01 Appointment of Mr Nicholas Akande as a director on 7 September 2018
10 Sep 2018 TM01 Termination of appointment of Siobhan Mcauley Lane as a director on 7 September 2018
10 Sep 2018 TM01 Termination of appointment of Rashida Oluwaseun Agboke as a director on 7 September 2018
10 Sep 2018 AP01 Appointment of Mrs Bernadette Margaret Mcauley as a director on 7 September 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017