R.S.L. ASSOCIATES LIMITED

Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.01930017
CategoryPrivate Limited Company
Incorporated11 Jul 1985
Age38 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

R.S.L. ASSOCIATES LIMITED is an liquidation private limited company with number 01930017. It was incorporated 38 years, 10 months, 7 days ago, on 11 July 1985. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 14 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2024

Action Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Jan 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

Old address: Argent House 5 Goldington Road Bedford MK40 3JY

Change date: 2022-12-29

New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Resolution

Date: 29 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leighton Ashley Herdson

Change date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanna Hancock

Termination date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Lsh Private Equity Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2020

Action Date: 11 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019300170002

Charge creation date: 2020-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Susanna Hancock

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leighton Ashley Herdson

Appointment date: 2020-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Leighton Ashley Herdson

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lsh Private Equity Ltd

Appointment date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lsh Private Equity Ltd

Notification date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-20

Psc name: Sian Woodfine

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Richard Loveday

Cessation date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Leighton Ashley Herdson

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Richard Loveday

Termination date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Sian Woodfine

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Loveday

Termination date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-17

Officer name: Sian Woodfine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Sian Woodfine

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Richard Loveday

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/94; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/93; no change of members

Documents

View document PDF

Memorandum articles

Date: 21 Oct 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Capital

Type: 88(2)R

Description: Ad 08/09/92--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Resolution

Date: 21 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Capital

Type: 123

Description: £ nc 100/10000 08/09/92

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/04/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 16/02/92 from: exchange house lake street leighton buzzard beds LU7 8RS

Documents

View document PDF


Some Companies

ENVIRONMENTAL RECLAMATION SERVICES LIMITED

WESTERHILL ROAD,GLASGOW,G64 2QH

Number:SC149807
Status:ACTIVE
Category:Private Limited Company

FAST APPLY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11354107
Status:ACTIVE
Category:Private Limited Company

MEGAZA SP

JTC TRUSTEES (SUISSE) SARL,GENEVA,

Number:SG000591
Status:ACTIVE
Category:Scottish Partnership

PRO FUTURES SOCCER SCHOOLS LIMITED

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:05965330
Status:ACTIVE
Category:Private Limited Company

SPECTRUM BLOODSTOCK LIMITED

THE OLD SCHOOL THE STREET,BURY ST. EDMUNDS,IP28 6ST

Number:09714424
Status:ACTIVE
Category:Private Limited Company

SPEED INVESTMENTS LTD

LAKIN ROSE LIMITED PIONEER HOUSE,CAMBRIDGE,CB24 9NL

Number:11067238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source