Advanced company searchLink opens in new window

RL 2014 LIMITED

Company number 03030627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
23 Mar 2018 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 23 March 2018
21 Mar 2018 LIQ02 Statement of affairs
21 Mar 2018 600 Appointment of a voluntary liquidator
21 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
09 Oct 2017 MR04 Satisfaction of charge 030306270002 in full
20 Mar 2017 AA01 Previous accounting period extended from 31 January 2017 to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
29 Sep 2016 CH01 Director's details changed for Mr Christopher Campbell on 1 September 2016
12 Sep 2016 AP03 Appointment of Susanna Kim Constable as a secretary on 18 June 2016
01 Jul 2016 MA Memorandum and Articles of Association
27 Jun 2016 SH08 Change of share class name or designation
27 Jun 2016 SH10 Particulars of variation of rights attached to shares
27 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 13/06/2016
27 Jun 2016 SH02 Sub-division of shares on 13 June 2016
23 Jun 2016 MR01 Registration of charge 030306270002, created on 20 June 2016
13 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
19 Nov 2015 MR04 Satisfaction of charge 030306270001 in full
14 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Oct 2015 AP01 Appointment of Philip Raymond Emmerson as a director on 1 October 2015
06 Oct 2015 TM01 Termination of appointment of Stephen Curtis as a director on 1 October 2015