RSL (NORTH EAST) LIMITED
Status | DISSOLVED |
Company No. | 04668466 |
Category | Private Limited Company |
Incorporated | 17 Feb 2003 |
Age | 21 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2019 |
Years | 4 years, 8 months, 25 days |
SUMMARY
RSL (NORTH EAST) LIMITED is an dissolved private limited company with number 04668466. It was incorporated 21 years, 3 months, 2 days ago, on 17 February 2003 and it was dissolved 4 years, 8 months, 25 days ago, on 25 August 2019. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2018
Action Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2017
Action Date: 07 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2016
Action Date: 07 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-07
Documents
Mortgage satisfy charge full
Date: 03 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2015
Action Date: 07 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-07
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-14
Old address: Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2014
Action Date: 07 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2013
Action Date: 07 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-07
Documents
Liquidation court order miscellaneous
Date: 01 Feb 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 01 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2012
Action Date: 07 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-07
Documents
Termination secretary company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leslie Shaw
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 15 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Old address: Dimensional House 81 Stranton Hartlepool Cleveland TS24 7QT
Change date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dennis White
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Frederick Roberts
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/08; no change of members
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed leslie shaw
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary victoria butler
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/01/05--------- £ si 22@1
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 19/08/04 from: crown buildings raby road hartlepool cleveland TS24 8AS
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 15 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 13 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 May 2003
Category: Address
Type: 287
Description: Registered office changed on 29/05/03 from: 7 lowthian road hartlepool cleveland TS24 8BH
Documents
Certificate change of name company
Date: 21 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed phoenix online LTD\certificate issued on 21/05/03
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2003
Category: Address
Type: 287
Description: Registered office changed on 08/05/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
Documents
Some Companies
33 MAISONDIEU ROAD,ELGIN,IV30 1RB
Number: | SC578628 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LIVERPOOL,L1 1RH
Number: | 10225964 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUDWATER (TROUT RISE FARM) LIMITED
THE GARAGE TROUTSTREAM WAY,RICKMANSWORTH,WD3 4LA
Number: | 09311087 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTONS BEDROOMS & KITCHENS LTD
PRESTONS BEDROOMS & KITCHENS UNIT 4 WYDER COURT,PRESTON,PR2 5BW
Number: | 11243811 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 COMPTON ROAD,CRADLEY HEATH,B64 5BB
Number: | 06689311 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 06829592 |
Status: | LIQUIDATION |
Category: | Private Limited Company |