- Company Overview for REHILL WALLSLOUGH LTD (10743355)
- Filing history for REHILL WALLSLOUGH LTD (10743355)
- People for REHILL WALLSLOUGH LTD (10743355)
- More for REHILL WALLSLOUGH LTD (10743355)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | AD01 | Registered office address changed from 13 Royal Avenue Doncaster South Yorkshire DN1 2LT United Kingdom to Plot 6 Tsl Vanguard Steel Street Rotherham South Yorkshire S61 1DF on 12 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Oct 2021 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
12 May 2020 | TM01 | Termination of appointment of Luke Thomas Caplice as a director on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Luke Thomas Caplice as a person with significant control on 12 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
09 Jan 2019 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary on 8 January 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
24 Jan 2018 | AD01 | Registered office address changed from 296 Askern Road Toll Bar Doncaster DN5 0QN United Kingdom to 13 Royal Avenue Doncaster South Yorkshire DN1 2LT on 24 January 2018 | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|