Advanced company searchLink opens in new window

RLO 2016 LTD

Company number 00169714

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
14 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
09 Dec 2020 CH01 Director's details changed for Richard Laurence Orme on 9 December 2020
09 Dec 2020 CH03 Secretary's details changed for Richard Laurence Orme on 9 December 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
16 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
24 Jul 2018 AD01 Registered office address changed from 57-59 Saltergate Chesterfield S40 1UL England to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 24 July 2018
12 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
15 Jun 2017 CVA4 Notice of completion of voluntary arrangement
02 Jun 2017 AA Total exemption full accounts made up to 31 July 2016
09 Dec 2016 AD01 Registered office address changed from Bridge Way Broombank Road Chesterfield Trading Estate Chesterfield Derbyshire S41 9QJ to 57-59 Saltergate Chesterfield S40 1UL on 9 December 2016
07 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
28 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 July 2016
27 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01
27 Sep 2016 CONNOT Change of name notice
12 Sep 2016 TM01 Termination of appointment of Alexander Roy Henderson as a director on 1 September 2016