R.L. DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 03582667 |
Category | Private Limited Company |
Incorporated | 17 Jun 1998 |
Age | 25 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2019 |
Years | 4 years, 9 months, 10 days |
SUMMARY
R.L. DISTRIBUTION LIMITED is an dissolved private limited company with number 03582667. It was incorporated 25 years, 11 months, 16 days ago, on 17 June 1998 and it was dissolved 4 years, 9 months, 10 days ago, on 24 August 2019. The company address is 26 York Place, Leeds, LS1 2EY, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2019
Action Date: 19 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2018
Action Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Change date: 2016-10-05
New address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: 7th Floor 30 Market Street Huddersfield HD1 2HG England
New address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
New address: 7th Floor 30 Market Street Huddersfield HD1 2HG
Change date: 2016-06-21
Old address: Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-20
Officer name: Terry Swift
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terry Swift
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Mr Rodney Lilley
Documents
Change person secretary company with change date
Date: 02 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-17
Officer name: Miss Linda Rose Wheelwright
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; no change of members
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 18/07/07 from: 5 victoria avenue harrogate north yorkshire HG1 1EQ
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 26/03/04 from: the courtyard town street rawdon leeds west yorkshire LS19 6PU
Documents
Accounts with accounts type small
Date: 28 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Gazette filings brought up to date
Date: 04 Mar 2003
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Mar 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Resolution
Date: 03 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 10/08/01 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB
Documents
Legacy
Date: 19 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/99; full list of members
Documents
Gazette filings brought up to date
Date: 29 Feb 2000
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 WELL LANE,WIRRAL,CH63 8QJ
Number: | 01240234 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDONNELL BUSINESS SOLUTIONS LIMITED
NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 08012236 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BELWELL LANE,SUTTON COLDFIELD,B74 4AL
Number: | 05749453 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACACIA LODGE LUDBOROUGH ROAD,GRIMSBY,DN36 5RF
Number: | 10999702 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 11324539 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ORANGE STREET,LONDON,WC2H 7HQ
Number: | 11132287 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |