R&S CONSTRUCTION MIDLANDS LIMITED

Rowleys Charnwood House Rowleys Charnwood House, Meridian Business Park, LE19 1WP, Leicestershire
StatusDISSOLVED
Company No.10600039
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 16 days

SUMMARY

R&S CONSTRUCTION MIDLANDS LIMITED is an dissolved private limited company with number 10600039. It was incorporated 7 years, 3 months, 13 days ago, on 03 February 2017 and it was dissolved 1 year, 3 months, 16 days ago, on 31 January 2023. The company address is Rowleys Charnwood House Rowleys Charnwood House, Meridian Business Park, LE19 1WP, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mr Stuart Adrian Wileman

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-09

Psc name: Mr Harry Thomas Wileman

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Adrian Wileman

Change date: 2021-08-09

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Thomas Wileman

Change date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mr Harry Thomas Wileman

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Stuart Adrian Wileman

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Harry Thomas Wileman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

Old address: 24a Coton Road Nuneaton CV11 5TW England

New address: Rowleys Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-11

Psc name: Mr Stuart Adrian Wileman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harry Wileman

Notification date: 2018-03-15

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Adrian Wileman

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Stuart Adrian Wileman

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Harry Thomas Wileman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 24a Coton Road Nuneaton CV11 5TW

Change date: 2017-11-14

Old address: Anker House Coton Road Nuneaton Warwickshire CV11 5TQ England

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND PROVOCATEURS LIMITED

41 MONTSERRAT ROAD,LONDON,SW15 2LD

Number:08247135
Status:ACTIVE
Category:Private Limited Company

CLOVERLEAF LIMITED

MAGDALENE COLLEGE,CAMBRIDGESHIRE,CB3 0AG

Number:03896254
Status:ACTIVE
Category:Private Limited Company

FAIRO 1606 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10734053
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEITH MARSDEN COMPUTING LTD

DUCK POND EDGE 1 WILLOW VIEW,NORTHAMPTON,NN7 4AU

Number:05837444
Status:ACTIVE
Category:Private Limited Company

MADE IN INTEGRITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11622970
Status:ACTIVE
Category:Private Limited Company

SAVANNA FAMILY BUTCHERS LIMITED

LITTLECROFT, FLAT 1,,GERRARDS CROSS,SL9 8AB

Number:09747021
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