RSL (NORTH EAST) LIMITED

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.04668466
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution25 Aug 2019
Years4 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

Gazette dissolved liquidation

Date: 25 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 01 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Shaw

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/08; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed leslie shaw

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary victoria butler

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/01/05--------- £ si 22@1

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 13 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAGGAN LTD.

33 MAISONDIEU ROAD,ELGIN,IV30 1RB

Number:SC578628
Status:ACTIVE
Category:Private Limited Company

GELATO WORLD LIMITED

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

R B CONVERSIONS LIMITED

37 COMPTON ROAD,CRADLEY HEATH,B64 5BB

Number:06689311
Status:ACTIVE
Category:Private Limited Company

STERLING ACCOUNTING LIMITED

C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:06829592
Status:LIQUIDATION
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