RS COMMERCIAL PROPERTIES LTD
Status | DISSOLVED |
Company No. | 08460567 |
Category | Private Limited Company |
Incorporated | 25 Mar 2013 |
Age | 11 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 19 days |
SUMMARY
RS COMMERCIAL PROPERTIES LTD is an dissolved private limited company with number 08460567. It was incorporated 11 years, 2 months, 10 days ago, on 25 March 2013 and it was dissolved 1 year, 9 months, 19 days ago, on 16 August 2022. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2022
Action Date: 20 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Apr 2021
Action Date: 20 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2020
Action Date: 20 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-20
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Old address: C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF
Change date: 2019-10-16
New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: 764 Great West Road Isleworth TW7 5NA England
New address: C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF
Change date: 2019-03-08
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 07 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 07 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Rajinder Kumar Joshi
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajinder Kumar Joshi
Appointment date: 2018-02-12
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
New address: 764 Great West Road Isleworth TW7 5NA
Old address: 81a the Broadway Southall Middlesex UB1 1LA
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rohit Singh
Change date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hina Singh
Termination date: 2016-10-19
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mrs Hina Singh
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Old address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
Change date: 2014-09-10
New address: 81a the Broadway Southall Middlesex UB1 1LA
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Some Companies
AMORPHOUS TECHNOLOGIES LIMITED
FIRST FLOOR,DEREHAM,NR19 1BX
Number: | 11780949 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET
Number: | 09412545 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 CHATSWORTH ROAD,MANCHESTER,M32 9PY
Number: | 11638773 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B, OAKWOOD OAKFIELD INDUSTRIAL ESTATE,WITNEY,OX29 4TH
Number: | 11091936 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE STRATEGIC MANAGEMENT LTD
15 AVONMERE,RUGBY,CV21 1EB
Number: | 08611750 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUOIN BUILDING CONSULTANTS LIMITED
UNIT 4,NEWBURY,RG14 7NE
Number: | 08493059 |
Status: | ACTIVE |
Category: | Private Limited Company |