RELSERLARS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10617902
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 5 days

SUMMARY

RELSERLARS LTD is an dissolved private limited company with number 10617902. It was incorporated 7 years, 4 months, 2 days ago, on 14 February 2017 and it was dissolved 4 years, 4 months, 5 days ago, on 11 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-05

Old address: Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-24

Psc name: Crisanto Eusebio

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Crisanto Eusebio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: Senca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-05-30

New address: Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Mr Crisanto Eusebio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Old address: 39 Winterburn Crescent Liverpool L12 8TQ United Kingdom

Change date: 2017-03-30

New address: Senca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Rebecca Biggs

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIN HELPERS LIMITED

42 HIGHFIELD ROAD,DARLINGTON,DL3 0DY

Number:06541777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMBER PROTEINS LIMITED

TRINITY PARK HOUSE TRINITY BUSINESS PARK,WAKEFIELD,WF2 8EE

Number:07712455
Status:ACTIVE
Category:Private Limited Company

FALCONA PROPERTIES LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:08724143
Status:ACTIVE
Category:Private Limited Company

GRANDLUX CONSTRUCTIONS LIMITED

FLAT 2,SWANSEA,SA1 6AB

Number:11965346
Status:ACTIVE
Category:Private Limited Company

GREEN AIR HYBRID CARS LTD

201 RUSSELL ROAD,BIRMINGHAM,B13 8RR

Number:11899490
Status:ACTIVE
Category:Private Limited Company

KEITH WALKER 28 LIMITED

28 VICTORIA ROAD,HARTLEPOOL,TS26 8DD

Number:08114337
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