Advanced company searchLink opens in new window

RSL (NORTH EAST) LIMITED

Company number 04668466

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)
25 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
25 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
19 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
19 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
03 Feb 2016 MR04 Satisfaction of charge 2 in full
03 Jun 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
14 Nov 2014 AD01 Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 14 November 2014
20 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
24 May 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
01 Feb 2013 LIQ MISC OC Court order insolvency:- replacement of liquidator
01 Feb 2013 4.40 Notice of ceasing to act as a voluntary liquidator
30 Apr 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
30 Mar 2011 TM02 Termination of appointment of Leslie Shaw as a secretary
15 Mar 2011 600 Appointment of a voluntary liquidator
15 Mar 2011 4.20 Statement of affairs with form 4.19
15 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2011 AD01 Registered office address changed from Dimensional House 81 Stranton Hartlepool Cleveland TS24 7QT on 28 February 2011
17 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 24
17 Mar 2010 CH01 Director's details changed for Dennis White on 2 October 2009
17 Mar 2010 CH01 Director's details changed for Frederick Roberts on 2 October 2009
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 17/02/09; full list of members
12 Dec 2008 363s Return made up to 17/02/08; no change of members
28 Nov 2008 288a Secretary appointed leslie shaw